Search icon

FITZNELSON, INC. - Florida Company Profile

Company Details

Entity Name: FITZNELSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITZNELSON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000116095
FEI/EIN Number 593759007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 53 W. COLONIAL DRIVE, ORLANDO, FL, 32801
Mail Address: 53 W. COLONIAL DRIVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CHERYL F President 613 DANIELS AVE, ORLANDO, FL, 328014030
NELSON CHERYL F Secretary 613 DANIELS AVE, ORLANDO, FL, 328014030
NELSON DAVID R Vice President 613 DANIELS AVE, ORLANDO, FL, 328014030
NELSON RICHARD L Director 2415 MISCINDY PL, ORLANDO, FL, 32806
NELSON SHIRLEY B Director 2415 MISCINDY PL, ORLANDO, FL, 32806
MALONE J. MICHAEL Agent 523 W COLONIAL DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 523 W COLONIAL DR, ORLANDO, FL 32804 -
REINSTATEMENT 2004-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-08 53 W. COLONIAL DRIVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2004-10-08 53 W. COLONIAL DRIVE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000825748 ACTIVE 1000000368275 ORANGE 2012-10-12 2032-11-07 $ 6,287.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000035007 ACTIVE 1000000066610 9525 1502 2007-12-06 2028-02-06 $ 3,788.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000033895 ACTIVE 1000000057808 9411 3517 2007-08-28 2028-02-06 $ 5,197.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J16000731996 ACTIVE 1000000031509 ORANGE 2006-08-03 2036-11-16 $ 44,670.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2007-07-10
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-05-24
REINSTATEMENT 2004-10-08
Domestic Profit 2001-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State