Search icon

FITZIES AUTOMOTIVE OF SOUTH FLORIDA INC.

Company Details

Entity Name: FITZIES AUTOMOTIVE OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000071511
FEI/EIN Number 45-3003408
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
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FITZGERALD III, WILLIAM B Agent 600 Gopher hill Rd, Fort pierce, FL 34982

President

Name Role Address
FITZGERALD III, WILLIAM B President 1439 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL 34952

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 No data 1439 VILLAGE GREEN DRIVE, PORTT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2017-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-03 FITZGERALD III, WILLIAM B No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 600 Gopher hill Rd, Fort pierce, FL 34982 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7398297306 2020-04-30 0455 PPP 1439 VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22073
Loan Approval Amount (current) 22073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22334.81
Forgiveness Paid Date 2021-07-09
4420998402 2021-02-06 0455 PPS 1439 SE Village Green Dr, Port Saint Lucie, FL, 34952-3421
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22072
Loan Approval Amount (current) 22072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34952-3421
Project Congressional District FL-21
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22238.15
Forgiveness Paid Date 2021-11-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State