Search icon

HALMAR FISHER, INC. - Florida Company Profile

Company Details

Entity Name: HALMAR FISHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALMAR FISHER, 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: 16 Jan 1981 (44 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F15073
FEI/EIN Number 592056058

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

Address: 5208 U.S. 19, NEW PORT RICHEY, FL, 34652-3944
Mail Address: 5208 U.S. 19, NEW PORT RICHEY, FL, 34652-3944
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, MARIE Director 2619 ROYAL LIVERPOOL DR, TARPON SPG, FL
FISHER, MARIE Secretary 2619 ROYAL LIVERPOOL DR, TARPON SPG, FL
FISHER, HAROLD Director 2619 ROYAL LIVERPOOL DR, TARPON SPG, FL
FISHER, HAROLD President 2619 ROYAL LIVERPOOL DR, TARPON SPG, FL
SOROTA, JOSEPH J JR Agent 2515 COUNTRYSIDE BLVD #A, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1986-04-23 5208 U.S. 19, NEW PORT RICHEY, FL 34652-3944 -
CHANGE OF MAILING ADDRESS 1986-04-23 5208 U.S. 19, NEW PORT RICHEY, FL 34652-3944 -

Documents

Name Date
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State