Search icon

FITZ PAINTING & WALLCOVERING INC. - Florida Company Profile

Company Details

Entity Name: FITZ PAINTING & WALLCOVERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITZ PAINTING & WALLCOVERING 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000051285
FEI/EIN Number 141956201

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

Address: 3927 GATES AVE, CHIPLEY, FL, 32428
Mail Address: 696 SHALIMAR ST., PCB, FL, 32413
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD STEVEN Director 3927 GATES AVE, CHIPLEY, FL, 32428
FITZGERALD STEVEN President 3927 GATES AVE, CHIPLEY, FL, 32428
FITZGERALD ROBYN Vice President 696 SHALIMAR ST., PCB, FL, 32413
FITZGERALD DAVID P Founder 3927 GATES AVE, CHIPLEY, FL, 32428
FITZGERALD STEVEN S Agent 3927 GATES AVE, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-12-27 - -
CHANGE OF MAILING ADDRESS 2006-12-27 3927 GATES AVE, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2006-12-27 FITZGERALD, STEVEN SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-12-27
Domestic Profit 2005-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State