Entity Name: | C. THOMAS FRITZ ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Sep 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 1996 (28 years ago) |
Document Number: | S82470 |
FEI/EIN Number | 59-3083813 |
Address: | 12405 3rd Street East, Suite 203, Treasure Island, FL 33706 |
Mail Address: | 12405 3rd Street East, Suite 203, Treasure Island, FL 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRITZ, C. THOMAS PRES. | Agent | 12405 3rd Street East, Suite 203, Treasure Island, FL 33706 |
Name | Role | Address |
---|---|---|
FRITZ, Charles Thomas | President | 12405 3rd Street East, Suite 203 Treasure Island, FL 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 12405 3rd Street East, Suite 203, Treasure Island, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 12405 3rd Street East, Suite 203, Treasure Island, FL 33706 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 12405 3rd Street East, Suite 203, Treasure Island, FL 33706 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-05 | FRITZ, C. THOMAS PRES. | No data |
REINSTATEMENT | 1996-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State