Search icon

FRITZ COMPANY OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FRITZ COMPANY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRITZ COMPANY OF CENTRAL FLORIDA, 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: 01 Jun 2007 (18 years ago)
Date of dissolution: 20 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: P07000064840
FEI/EIN Number 260279706

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

Address: 11510 Graces way, Clermont, FL, 34711, US
Mail Address: P.O. Box 121279, CLERMONT, FL, 34712-1279, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDELE Fritz President P.O. Box 121279, CLERMONT, FL, 347121279
Poonai Reward Agent 428 Chestnut Street, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000501383. CONVERSION NUMBER 700000220367
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 11510 Graces way, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 428 Chestnut Street, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Poonai, Reward -
CHANGE OF MAILING ADDRESS 2013-05-01 11510 Graces way, Clermont, FL 34711 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-08-30 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State