Entity Name: | FRITZ GIVENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRITZ GIVENS, 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: | 26 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P03000140299 |
FEI/EIN Number |
200520241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 HERITAGE LAKE AVENUE, PENSACOLA, FL, 32506 |
Mail Address: | 570 HERITAGE LAKE AVENUE, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIVENS WILLIAM H | President | 570 HERITAGE LAKE AVENUE, PENSACOLA, FL, 32506 |
GIVENS WILLIAM H | Director | 570 HERITAGE LAKE AVENUE, PENSACOLA, FL, 32506 |
BLUM FRED M | Vice President | 5331 PLATEAU ROAD, PENSACOLA, FL, 32507 |
GIVENS WILLIAM H | Secretary | 570 HERITAGE LAKE AVENUE, PENSACOLA, FL, 32506 |
GIVENS WILLIAM H | Treasurer | 570 HERITAGE LAKE AVENUE, PENSACOLA, FL, 32506 |
BLUM CARL | Vice President | 9455 SOUTH LOOP RD, PENSACOLA, FL, 32507 |
MOORHEAD STEPHEN R | Agent | 4300 BAYOU BOULEVARD, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2004-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-09 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State