Entity Name: | RUSSELL BURTON FITZPATRICK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUSSELL BURTON FITZPATRICK, P.A. 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: | 02 Apr 2007 (18 years ago) |
Document Number: | P07000040910 |
FEI/EIN Number |
208726743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10471 SUNSET STRIP, SUNRISE, FL, 33322, US |
Mail Address: | 10471 SUNSET STRIP, SUNRISE, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolfer & Company | Agent | 5101 NW 21st Avenue, Fort Lauderdale, FL, 33309 |
FITZPATRICK RUSSELL B | President | 10471 SUNSET STRIP, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 5101 NW 21st Avenue, Suite 301, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Wolfer & Company | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 10471 SUNSET STRIP, SUNRISE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 10471 SUNSET STRIP, SUNRISE, FL 33322 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State