Search icon

FITZIES AUTOMOTIVE OF SOUTH FLORIDA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FITZIES AUTOMOTIVE OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITZIES AUTOMOTIVE OF SOUTH 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: 10 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000071511
FEI/EIN Number 453003408

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

Address: 1439 SE VILLAGE GREEN DRIVE, PORT SAINT. LUCIE, FL, 34952
Mail Address: 1439 SE VILLAGE GREEN DRIVE, PORT SAINT. LUCIE, FL, 34952
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD III WILLIAM B President 1439 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
FITZGERALD III WILLIAM B Agent 600 Gopher hill Rd, Fort pierce, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081338 VILLAGE GREEN TIRE & AUTO EXPIRED 2011-08-16 2016-12-31 - 1439 VILLAGE GREEN DRIVE, PORTT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 FITZGERALD III, WILLIAM B -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 600 Gopher hill Rd, Fort pierce, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000141782 TERMINATED 1000000881405 ST LUCIE 2021-03-23 2041-03-31 $ 5,490.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000502086 TERMINATED 1000000834387 ST LUCIE 2019-07-18 2039-07-24 $ 3,974.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000148898 TERMINATED 1000000816394 ST LUCIE 2019-02-18 2039-02-27 $ 8,082.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000827527 TERMINATED 1000000807908 ST LUCIE 2018-12-17 2038-12-19 $ 2,834.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000681379 TERMINATED 1000000798890 ST LUCIE 2018-09-27 2038-10-03 $ 2,712.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000469270 TERMINATED 1000000788814 ST LUCIE 2018-07-02 2038-07-05 $ 11,224.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000199067 TERMINATED 1000000781960 ST LUCIE 2018-05-17 2038-05-23 $ 7,102.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-10
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22072.00
Total Face Value Of Loan:
22072.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22073.00
Total Face Value Of Loan:
22073.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,072
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,238.15
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $22,070
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$22,073
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,334.81
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $22,073

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State