Search icon

FITZWILLY'S BY P & P, INC. - Florida Company Profile

Company Details

Entity Name: FITZWILLY'S BY P & P, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITZWILLY'S BY P & P, 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: 30 Oct 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000090156
FEI/EIN Number 650732975

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

Address: 2500 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 4250 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDEN PETER President 1623 CORAL RIDGE DR., CORAL SPRINGS, FL, 33071
CERNIGLIA MARK Vice President 4475 N.W. 16 AVENUE, OAKLAND PARK, FL, 33309
NEEDLE JEFFREY P Agent 5310 NW 33RD AVENUE, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-06-17 - -
REGISTERED AGENT NAME CHANGED 2002-06-17 NEEDLE, JEFFREY PA -
REGISTERED AGENT ADDRESS CHANGED 2002-06-17 5310 NW 33RD AVENUE, SUITE 101, FT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-10 2500 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000225560 TERMINATED 1000000034417 42835 220 2006-09-26 2026-10-04 $ 209,430.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2004-04-05
REINSTATEMENT 2002-06-17
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-02-18
DOCUMENTS PRIOR TO 1997 1996-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State