Entity Name: | C.E. FITZPATRICK & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 05 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2023 (2 years ago) |
Document Number: | P05000049938 |
FEI/EIN Number | 202610988 |
Address: | 1920 S Ocean Dr, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1920 S Ocean Dr, Fort Lauderdale FL, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KELLY A. GIBSON, P.A. | Agent |
Name | Role | Address |
---|---|---|
TWEED CATHERINE E | President | 18102 Fairmead Ct, Lutz, FL, 33548 |
Name | Role | Address |
---|---|---|
Tweed Richard D | Secretary | 18102 Fairmead Ct, Lutz, FL, 33548 |
Name | Role | Address |
---|---|---|
DELILLO JOSEPH A | Vice President | 5560 SW 3RD COURT, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 1920 S Ocean Dr, #1608, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-11 | 1920 S Ocean Dr, #1608, Fort Lauderdale, FL 33316 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-05 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State