Search icon

FISHER ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: FISHER ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: F08000000886
FEI/EIN Number 383770548

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

Address: 10475 Medlock Bridge Road, Suite 520, Johns Creek, GA, 20191, US
Mail Address: 10475 Medlock Bridge Road, Suite 520, Johns Creek, GA, 20191, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FISHER RITA Chief Executive Officer 10475 Medlock Bridge Road, Suite 520, JOHNS CREEK, GA, 30097
LEGALINC CORPORATE SERVICES INC. Agent -
FISHER Doug Vice President 10475 Medlock Bridge Road, STE.520, Johns Creek, GA, 30097
Hickey Robert A Secretary 12355 Sunrise Valley Dr. Suite 520,, Reston, VA, 20191
Labovitz Bruce Treasurer 12355 Sunrise Valley Dr. Suite 520, Reston, VA, 20191

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071817 FISHER ENGINEERING, A BOWMAN COMPANY ACTIVE 2023-06-13 2028-12-31 - 12355 SUNRISE VALLEY DRIV, SUITE 520, RESTON, VA, 20191

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-03-24 BOWMAN FIRE & LIFE SAFETY, INC. -
REGISTERED AGENT NAME CHANGED 2025-02-20 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 10475 Medlock Bridge Road, Suite 520, Johns Creek, GA 20191 -
CHANGE OF MAILING ADDRESS 2024-02-19 10475 Medlock Bridge Road, Suite 520, Johns Creek, GA 20191 -
REGISTERED AGENT NAME CHANGED 2023-06-26 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2019-02-25 FISHER ENGINEERING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-19
Reg. Agent Change 2023-06-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-20
Name Change 2019-02-25
ANNUAL REPORT 2018-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State