Search icon

FITZGERALD OLIVER, DVM, P.A. - Florida Company Profile

Company Details

Entity Name: FITZGERALD OLIVER, DVM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITZGERALD OLIVER, DVM, P.A. 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: 27 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000008568
FEI/EIN Number 650815111

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

Address: 4075 PINE RIDGE RD, #14, NAPLES, FL, 34119
Mail Address: 4075 PINE RIDGE RD, #14, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD OLIVER Agent 4075 PINE RIDGE RD, NAPLES, FL, 34119
OLIVER FITZGERALD A DVM 4075 PINE RIDGE RD., #14, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-23 4075 PINE RIDGE RD, #14, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2001-02-23 4075 PINE RIDGE RD, #14, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-23 4075 PINE RIDGE RD, #14, NAPLES, FL 34119 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-14 FITZGERALD, OLIVER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014553 TERMINATED 05-345-CA CIR CRT IN&FOR COLLIER CTY FL 2005-07-20 2010-08-18 $31472.57 LANDMARK AMERICA II., IN, P.O. BOX 4302, WARREN, OH 44482

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-07-15
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-23
REINSTATEMENT 2000-11-20
ANNUAL REPORT 1999-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State