Search icon

FLEISCHER'S, INC. - Florida Company Profile

Company Details

Entity Name: FLEISCHER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEISCHER'S, 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 Jun 1979 (46 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 625197
FEI/EIN Number 591925615

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

Address: 4546 CLEMENS STREET, LAKE WORTH, FL, 33463
Mail Address: 4546 CLEMENS STREET, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGSON MARC President 4166 MANCHESTER LAKES DRIVE, LAKE WORTH, FL, 33467
LANGSON MARC Treasurer 4166 MANCHESTER LAKES DRIVE, LAKE WORTH, FL, 33467
LANGSON MARC Director 4166 MANCHESTER LAKES DRIVE, LAKE WORTH, FL, 33467
LANGSON MARC Agent 4166 MANCHESTER LAKE DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 4546 CLEMENS STREET, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2008-05-16 4546 CLEMENS STREET, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2003-07-09 LANGSON, MARC -
REGISTERED AGENT ADDRESS CHANGED 2003-07-09 4166 MANCHESTER LAKE DRIVE, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000588338 LAPSED 2010-CA-029557 15TH JUD CIRCUIT, PALM BEACH 2012-06-22 2017-09-12 $765,883.70 WELLS FARGO BANK, N.A., 301 SOUTH TRYON STREET, T-30, CHARLOTTE, NC 28288
J12000465339 LAPSED 11-12303 (13) MIAMI-DADE COUNTY CIRCUITCOURT 2011-12-19 2017-06-06 $57,039.90 JCI INTERNATIONAL, INC., 12315 SW 132 COURT, MIAMI, FLORIDA 33186
J11000657457 LAPSED 50-2011-CC-010776XXXXMB PALM BEACH COUNTY 2011-10-03 2016-10-11 $14,780.51 CHUBB FIRE & SECURITY, LLC, 9 FARM SPRINGS ROAD, FARMINGTON, CT 06032

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-05-28
Amendment 2009-01-29
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308406198 0418800 2005-06-13 120 LEHANE TERRACE, NORTH PALM BEACH, FL, 33408
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-13
Emphasis L: FALL
Case Closed 2005-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-09-23
Abatement Due Date 2005-09-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-09-23
Abatement Due Date 2005-09-29
Nr Instances 1
Nr Exposed 20
Gravity 00
13323464 0418800 1978-09-19 SHERBANKS VILLAS-145 ATLANTIS, Atlantis, FL, 33462
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-19
Case Closed 1978-11-03

Related Activity

Type Complaint
Activity Nr 320851777

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-09-22
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I01
Issuance Date 1978-09-22
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 I04
Issuance Date 1978-09-22
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1978-09-22
Abatement Due Date 1978-09-25
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State