Search icon

FISCHER IMAGING CORPORATION - Florida Company Profile

Company Details

Entity Name: FISCHER IMAGING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Apr 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F93000001993
FEI/EIN Number 362756787

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

Address: 12300 NORTH GRANT STREET, THORNTON, CO, 80241, US
Mail Address: 12300 NORTH GRANT STREET, THORNTON, CO, 80241, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCHOETTLER GAIL Chairman 12300 N. GRANT ST., THORNTON, CO, 80241
SCHOETTLER GAIL Director 12300 N. GRANT ST., THORNTON, CO, 80241
RAVINE HARRIS President 12300 N GRANT STREET, THORNTON, CO, 80241
SIMONTON TAYLOR Director 12300 N GRANT STREET, THORNTON, CO, 80241
ANDERSON TODGER Director 12300 N GRANT STREET, THORNTON, CO, 80241
KIRWAN DAVID Vice President 12300 N GRANT STREET, THORNTON, CO, 80241
JANER ROMAN Vice President 12300 N GRANT STREET, THORNTON, CO, 80241

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 12300 NORTH GRANT STREET, THORNTON, CO 80241 -
CHANGE OF MAILING ADDRESS 1994-05-01 12300 NORTH GRANT STREET, THORNTON, CO 80241 -

Documents

Name Date
Reg. Agent Resignation 2008-03-11
ANNUAL REPORT 2005-06-23
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State