Search icon

THE FITZGERALD GROUP OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE FITZGERALD GROUP OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FITZGERALD GROUP OF SOUTHWEST FLORIDA, 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: 16 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000111800
FEI/EIN Number 030497919

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1250 TAMIAMI TRAIL, NORTH, STE. 211, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2010-04-29 1250 TAMIAMI TRAIL, NORTH, STE. 211, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1250 TAMIAMI TRAIL N. STE 211, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2006-04-27 FITZGERALD, WILLIAM E -

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 Apr 2025

Sources: Florida Department of State