Search icon

FISHER & SIMMONS ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: FISHER & SIMMONS ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHER & SIMMONS ARCHITECTS, 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: 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: 31 Dec 1969 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 1986 (39 years ago)
Document Number: 357476
FEI/EIN Number 591277937

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

Address: 2920 Isabella Blvd, JACKSONVILLE BCH, FL, 32250, US
Mail Address: 2920 Isabella Blvd, JACKSONVILLE BCH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J. W. TERRY SIMMONS President 2920 Isabella Blvd, JACKSONVILLE BCH, FL, 32250
J. W. TERRY SIMMONS Agent 2920 Isabella Blvd, JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 2920 Isabella Blvd, JACKSONVILLE BCH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-01 2920 Isabella Blvd, JACKSONVILLE BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-07-01 2920 Isabella Blvd, JACKSONVILLE BCH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2008-01-07 J. W. TERRY SIMMONS -
NAME CHANGE AMENDMENT 1986-07-03 FISHER & SIMMONS ARCHITECTS, INC. -
AMENDMENT 1978-03-01 - -
NAME CHANGE AMENDMENT 1978-03-01 FISHER ASSOCIATES ARCHITECTS & PLANNERS, INC. -
NAME CHANGE AMENDMENT 1971-01-18 FISHER AND SHEPARD ARCHITECTS AND PLANNERS,INC. -
NAME CHANGE AMENDMENT 1970-02-24 FISHER, BROWARD AND SHEPARD ARCHITECTS AND PLANNERS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-07-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State