Search icon

FITZCO GAS SERVICE, INC - Florida Company Profile

Company Details

Entity Name: FITZCO GAS SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITZCO GAS SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2003 (22 years ago)
Document Number: P03000122765
FEI/EIN Number 562412487

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

Address: 3764 OAK GROVE DR, SARASOTA, FL, 34243
Mail Address: 3764 OAK GROVE DR, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD SCOTT President 3764 OAKGROVE DR, SARASOTA, FL, 342432833
FITZGERALD SCOTT Agent 3764 OAK GROVE DR, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 3764 OAK GROVE DR, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 3764 OAK GROVE DR, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2010-01-13 3764 OAK GROVE DR, SARASOTA, FL 34243 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000282166 ACTIVE 2019-CA-006142 SARASOTA COUNTY 2020-08-07 2025-08-26 $69,905.38 SUPERIOR POOL PRODUCTS LLC, 109 NORTHPARK BOULEVARD, COVINGTON, LA 70433

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State