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 |
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 |
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. | - |
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