Search icon

FITZPATRICK AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: FITZPATRICK AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITZPATRICK AUTO BODY, 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: 11 May 1994 (31 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P94000036627
FEI/EIN Number 593246635

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

Address: 12555 44TH ST NORTH, UNIT A, CLEARWATER, FL, 33762
Mail Address: 536 60TH St So, St Petersburg, FL, 33707, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZPATRICK DOUGLAS E Manager 536 60TH ST S, ST PETERSBURG, FL, 33707
ECHEVARRIA DANIEL Agent 536 60TH ST, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 ECHEVARRIA, DANIEL -
CHANGE OF MAILING ADDRESS 2017-03-29 12555 44TH ST NORTH, UNIT A, CLEARWATER, FL 33762 -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 12555 44TH ST NORTH, UNIT A, CLEARWATER, FL 33762 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State