Entity Name: | JAMES PATRICK FITZGERALD, O.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES PATRICK FITZGERALD, O.D., 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: |
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: | 01 Jul 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | P98000063101 |
FEI/EIN Number |
650844073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3412 BENTWOOD DR, KODAK, TN, 37764, US |
Mail Address: | 3412 BENTWOOD DR, KODAK, TN, 37764, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD J. PATRICK | President | 3412 BENTWOOD DR, KODAK, TN, 37764 |
FITZGERALD BETHANY | Vice President | 3412 BENTWOOD DR, KODAK, TN, 37764 |
FITZGERALD BETHANY | Secretary | 3412 BENTWOOD DR, KODAK, TN, 37764 |
HUMPHREY RANDALL J | Agent | 6894 LAKE WORTH RD, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-17 | 3412 BENTWOOD DR, KODAK, TN 37764 | - |
CHANGE OF MAILING ADDRESS | 2021-01-17 | 3412 BENTWOOD DR, KODAK, TN 37764 | - |
REINSTATEMENT | 2010-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-15 | 6894 LAKE WORTH RD, S-101, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-15 | HUMPHREY, RANDALL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State