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 (54 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISHER & SAULS, P. A. 401(K) PLAN 2021 591302304 2023-01-26 FISHER & SAULS, P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541110
Sponsor’s telephone number 7278222033
Plan sponsor’s address 100 SECOND AVENUE SOUTH, CITY CENTER, SUITE 701, ST. PETERSBURG, FL, 33701
FISHER & SAULS, P. A. 401(K) PLAN 2020 591302304 2021-10-12 FISHER & SAULS, P.A. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541110
Sponsor’s telephone number 7278222033
Plan sponsor’s address 100 SECOND AVENUE SOUTH, CITY CENTER, SUITE 701, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ROBERT KAPUSTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing ROBERT KAPUSTA
Valid signature Filed with authorized/valid electronic signature
FISHER & SAULS, P.A. 401(K) PLAN 2013 591302304 2014-06-09 FISHER & SAULS, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541110
Sponsor’s telephone number 7278222033
Plan sponsor’s address 100 SECOND AVENUE SOUTH CENTER CITY, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing ROBERT KAPUSTA, JR.
Valid signature Filed with authorized/valid electronic signature
FISHER & SAULS, P.A. 401(K) PLAN 2012 591302304 2013-10-08 FISHER & SAULS, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541110
Sponsor’s telephone number 7278222033
Plan sponsor’s address 100 SECOND AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing ROBERT KAPUSTA, JR.
Valid signature Filed with authorized/valid electronic signature
FISHER & SAULS, P.A. 401(K) PLAN 2011 591302304 2012-09-27 FISHER & SAULS, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541110
Sponsor’s telephone number 7278222033
Plan sponsor’s address 100 SECOND AVENUE SOUTH, CITY CENTER, SUITE 701, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 591302304
Plan administrator’s name FISHER & SAULS, P.A.
Plan administrator’s address 100 SECOND AVENUE SOUTH, CITY CENTER, SUITE 701, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278222033

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing ROBERT KAPUSTA, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-27
Name of individual signing ROBERT KAPUSTA, JR.
Valid signature Filed with authorized/valid electronic signature
FISHER & SAULS, P.A. 401(K) PLAN 2010 591302304 2011-10-06 FISHER & SAULS, P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541110
Sponsor’s telephone number 7278222033
Plan sponsor’s address 100 SECOND AVENUE SOUTH, CENTER CITY, SUITE 701, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 591302304
Plan administrator’s name FISHER & SAULS, P.A.
Plan administrator’s address 100 SECOND AVENUE SOUTH, CENTER CITY, SUITE 701, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278222033

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ROBERT KAPUSTA JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing ROBERT KAPUSTA JR
Valid signature Filed with authorized/valid electronic signature
FISHER & SAULS, P.A. 401(K) PLAN 2010 591302304 2011-10-05 FISHER & SAULS, P.A. 30
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541110
Sponsor’s telephone number 7278222033
Plan sponsor’s address 100 SECOND AVENUE SOUTH, CENTER CITY, SUITE 701, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 591302304
Plan administrator’s name FISHER & SAULS, P.A.
Plan administrator’s address 100 SECOND AVENUE SOUTH, CENTER CITY, SUITE 701, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278222033

Signature of

Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing ROBERT KAPUSTA, JR.
Valid signature Filed with authorized/valid electronic signature
FISHER & SAULS, P.A. 401(K) PLAN 2009 591302304 2010-09-29 FISHER & SAULS P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 541110
Sponsor’s telephone number 7278222033
Plan sponsor’s address 100 SECOND AVENUE SOUTH CENTER CITY, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 591302304
Plan administrator’s name FISHER & SAULS P.A.
Plan administrator’s address 100 SECOND AVENUE SOUTH CENTER CITY, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278222033

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing ROBERT KAPUSTA JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing ROBERT KAPUSTA JR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
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
RAWLS C. H Treasurer 100 2ND AVE.SO., ST. PETERSBURG, FL, 33701
KAPUSTA ROBERT J Agent 100 SECOND AVENUE SOUTH, ST. PETERSBURG, FL, 33701

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073487000 2020-04-09 0455 PPP 100 Second Ave S Ste 701, SAINT PETERSBURG, FL, 33701-3300
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308150
Loan Approval Amount (current) 308150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3300
Project Congressional District FL-14
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310469.68
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State