Search icon

THE FITZGERALD GROUP OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: THE FITZGERALD GROUP OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000111800
FEI/EIN Number 030497919
Address: 1250 TAMIAMI TRAIL, NORTH, STE. 211, NAPLES, FL, 34102
Mail Address: 1250 TAMIAMI TRAIL, NORTH, STE. 211, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FITZGERALD WILLIAM E Agent 1250 TAMIAMI TRAIL N. STE 211, NAPLES, FL, 34102

President

Name Role Address
FITZGERALD WILLIAM E President 1250 TAMIAMI TRAIL STE 211, NAPLES, FL, 34102

Secretary

Name Role Address
FITZGERALD WILLIAM E Secretary 1250 TAMIAMI TRAIL STE 211, NAPLES, FL, 34102

Treasurer

Name Role Address
FITZGERALD WILLIAM E Treasurer 1250 TAMIAMI TRAIL STE 211, NAPLES, FL, 34102

Director

Name Role Address
FITZGERALD WILLIAM E Director 1250 TAMIAMI TRAIL STE 211, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1250 TAMIAMI TRAIL, NORTH, STE. 211, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2010-04-29 1250 TAMIAMI TRAIL, NORTH, STE. 211, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1250 TAMIAMI TRAIL N. STE 211, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 FITZGERALD, WILLIAM E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000197946 TERMINATED 1000000567864 COLLIER 2014-01-07 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000463977 ACTIVE 1000000463790 COLLIER 2013-02-04 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000601067 ACTIVE 1000000224070 COLLIER 2011-08-26 2031-09-21 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000317393 ACTIVE 1000000155352 COLLIER 2010-01-08 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State