Search icon

FRED'S CONTRACTOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FRED'S CONTRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED'S CONTRACTOR SERVICES, 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: 20 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2009 (15 years ago)
Document Number: P04000015512
FEI/EIN Number 201086036

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

Address: 3599 23rd Avenue S, LAKE WORTH, FL, 33461, US
Mail Address: 1421 LAKEVIEW DRIVE, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZI CARLOS A President 1421 LAKEVIEW DRIVE, LAKE WORTH, FL, 33461
pizzi carolyn Vice President 1421 LAKEVIEW DRIVE, LAKE WORTH, FL, 33461
FOSTER MICHAEL Agent 1600 S. FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 1600 S. FEDERAL HWY, SUITE 570, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3599 23rd Avenue S, suite #1, LAKE WORTH, FL 33461 -
AMENDMENT 2009-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
Reg. Agent Change 2022-05-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State