Search icon

FISHMAN AND TOBIN INC. - Florida Company Profile

Company Details

Entity Name: FISHMAN AND TOBIN INC.
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: 16 Jun 1995 (30 years ago)
Date of dissolution: 12 Dec 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: F95000002926
FEI/EIN Number 231306344

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

Address: METROPLEX CORPORATE CENTER-1, 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA, 19462-1708
Mail Address: C/O MARK FISHMAN, 600 WELLS ROAD, ORANGE PARK, FL, 32073
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
FISHMAN MARK President 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA, 194283203
FISHMAN MARK Director 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA, 194283203
ROSENFELD JAMES Secretary 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA, 194621708
ROSENFELD JAMES Director 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA, 194621708
VETERE NICHOLAS C Treasurer 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA, 194621708
VETERE NICHOLAS C Chief Financial Officer 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA, 194621708

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-12-12 - -
CHANGE OF MAILING ADDRESS 2011-12-12 METROPLEX CORPORATE CENTER-1, 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA 19462-1708 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 METROPLEX CORPORATE CENTER-1, 4000 CHEMICAL ROAD, SUITE 500, PLYMOUTH MEETING, PA 19462-1708 -
REINSTATEMENT 2007-08-29 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2011-12-12
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-08-29
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State