Search icon

FITS AND MSFITZ, INC. - Florida Company Profile

Company Details

Entity Name: FITS AND MSFITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITS AND MSFITZ, 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: 07 Oct 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S85617
FEI/EIN Number 593089055

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

Address: 204 CENTRE ST, FERNANDINA BEACH, FL, 32034
Mail Address: 204 CENTRE ST, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLISON HUGH K. Vice President 4000 S. FLETCHER AVE., FERNANDINA BEACH, FL
TOLLISON HUGH K. Director 4000 S. FLETCHER AVE., FERNANDINA BEACH, FL
JACKSON, KAREN Secretary 204 CENTRE ST, FERNANDINA BEACH, FL
JACKSON, KAREN Treasurer 204 CENTRE ST, FERNANDINA BEACH, FL
JACKSON, KAREN Director 204 CENTRE ST, FERNANDINA BEACH, FL
BEUOY, MARJORIE F. President 204 CENTRE ST, FERNANDINA BEACH, FL
BEUOY, MARJORIE F. Director 204 CENTRE ST, FERNANDINA BEACH, FL
BEUOY, MARJORIE F. Agent 204 CENTRE ST, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State