Search icon

FITEK AMERICA, INC.

Company Details

Entity Name: FITEK AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000066261
FEI/EIN Number 200041822
Address: 2411 TEA OLIVE TERRACE, VALRICO, FL, 33594
Mail Address: 2411 TEA OLIVE TERRACE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SZCZESNY ROBERT A Agent 2411 TEA OLIVE TERRACE, VALRICO, FL, 33594

President

Name Role Address
SZCZESNY ROBERT A President 2411 TEA OLIVE TERRACE, VALRICO, FL, 33594

Director

Name Role Address
SZCZESNY ROBERT A Director 2411 TEA OLIVE TERRACE, VALRICO, FL, 33594
LUBER PATRICIA Director 3621 NORTH POINT RD #701, OSPREY, FL, 34229

Vice President

Name Role Address
LUBER PATRICIA Vice President 3621 NORTH POINT RD #701, OSPREY, FL, 34229

Treasurer

Name Role Address
SZCZESNY ROBERT A Treasurer 2411 TEA OLIVE TERRACE, VALRICO, FL, 33594

Secretary

Name Role Address
SZCZESNY ROBERT A Secretary 2411 TEA OLIVE TERRACE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-14 2411 TEA OLIVE TERRACE, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2007-01-14 2411 TEA OLIVE TERRACE, VALRICO, FL 33594 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 2411 TEA OLIVE TERRACE, VALRICO, FL 33594 No data

Documents

Name Date
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-15
Domestic Profit 2003-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State