Search icon

FISHER & SAULS, P.A. - Florida Company Profile

Company Details

Entity Name: FISHER & SAULS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHER & SAULS, 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: 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: 01 Oct 1970 (55 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 602433
FEI/EIN Number 591302304

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

Address: 100 2ND AVE.SO., SUITE 701, ST. PETERSBURG, FL, 33701
Mail Address: 100 2ND AVE.SO., SUITE 701, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWLS C. H Treasurer 100 2ND AVE.SO., ST. PETERSBURG, FL, 33701
KAPUSTA ROBERT J President 100 2ND AVE.SO., ST. PETERSBURG, FL, 33701
THORNTON KENNETH E Vice President 100 2ND AVE.SO., ST. PETERSBURG, FL, 33701
SMITH ERICA K Vice President 100 2ND AVE.SO., ST. PETERSBURG, FL, 33701
HAMILTON JOHN M Secretary 100 2ND AVE.SO., ST. PETERSBURG, FL, 33701
KAPUSTA ROBERT J Agent 100 SECOND AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Form 5500 Series

Employer Identification Number (EIN):
591302304
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-01-06 KAPUSTA, ROBERT JR -
CHANGE OF PRINCIPAL ADDRESS 1994-03-10 100 2ND AVE.SO., SUITE 701, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 1994-03-10 100 2ND AVE.SO., SUITE 701, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-26 100 SECOND AVENUE SOUTH, SUITE 701, ST. PETERSBURG, FL 33701 -
AMENDMENT 1986-12-19 - -
AMENDMENT 1985-01-25 - -
NAME CHANGE AMENDMENT 1979-03-09 FISHER & SAULS, P.A. -
NAME CHANGE AMENDMENT 1976-12-01 FISHER, SAULS, ADCOCK, GOWEN & THORNTON, P.A. -
NAME CHANGE AMENDMENT 1974-06-17 FISHER, SAULS, ADCOCK, DELOACH & GOWEN, P.A -

Court Cases

Title Case Number Docket Date Status
RISK MONDIAL CONSULTING, INC., etc. VS SYNOVUS BANK, etc., et al. 4D2011-4813 2011-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-36624 02

Parties

Name RISK MONDIAL CONSULTING, INC.
Role Appellant
Status Active
Representations Allen R. Bosworth
Name RISK MONDIAL AVIATION
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name WILLIAM H. BARTLETT
Role Appellee
Status Active
Name SEASIDE SECURE CONSULTING, INC.
Role Appellee
Status Active
Name RISK MONDIAL, INC.
Role Appellee
Status Active
Name PARADISE VENTURES AVIATION INC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations KRISTEN TAJAK, Scott A. Cole, RABIAN M. BROOKS I I I, Gregory J. Willis
Name RISK MONDIAL LLC
Role Appellee
Status Active
Name SYNOVUS BANK OF TAMPA BAY
Role Appellee
Status Active
Name THOMAS J. MCMENAMIN, I V
Role Appellee
Status Active
Name ALBERT PAPA
Role Appellee
Status Active
Name FISHER & SAULS, P.A.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2013-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2013-01-15
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ 60 DAYS.
Docket Date 2012-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ BRIEF FILED 8/23/12
Docket Date 2012-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2012-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2012-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 8/20/12
Docket Date 2012-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 8/10/12
Docket Date 2012-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ (BARTLETT AND FISHER & SAULS, P.A.) (BRIEF FILED 6/25/12)
Docket Date 2012-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (WILLIAM H. BARTLETT AND FISHER & SAULS, P.A.) E
On Behalf Of Synovus Bank
Docket Date 2012-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED) T-
On Behalf Of Synovus Bank
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of Synovus Bank
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of Synovus Bank
Docket Date 2012-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 6/18/12
Docket Date 2012-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 7 DAYS TO 6/12/12
Docket Date 2012-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 7 DAYS TO 6/5/12
Docket Date 2012-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 14 DAYS TO 5/29/12
Docket Date 2012-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/14/12
Docket Date 2012-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2012-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 2 DAYS FOLLOWING RECEIPT OF CORRECTED INDEX TO ROA
Docket Date 2012-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2012-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2012-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 3/15/12
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND KRISTEN A. TAJAK
On Behalf Of Synovus Bank
Docket Date 2012-01-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Allen Bosworth 216453
Docket Date 2011-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2011-12-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
308150.00
Total Face Value Of Loan:
308150.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308150
Current Approval Amount:
308150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310469.68

Date of last update: 02 Jun 2025

Sources: Florida Department of State