Search icon

FIDELITY PROPERTIES TRUST, INC. - Florida Company Profile

Company Details

Entity Name: FIDELITY PROPERTIES TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY PROPERTIES TRUST, 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: 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: 27 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P95000008704
FEI/EIN Number 650562464

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

Address: 3110 NE 47th St, Fort Lauderdale, FL, 33308, US
Mail Address: 3110 NE 47th St, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHAGIAN, JR. HERMAN Director 3110 NE 47th St, Fort Lauderdale, FL, 33308
SAHAGIAN AVA Vice President 3110 NE 47th St, Fort Lauderdale, FL, 33308
ROSENBERG ARTHUR Agent 6499 N. POWERLINE RD., #106, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3110 NE 47th St, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-04-26 3110 NE 47th St, Fort Lauderdale, FL 33308 -
AMENDMENT 2010-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 6499 N. POWERLINE RD., #106, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2001-03-29 ROSENBERG, ARTHUR -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State