Search icon

FISHER BIOMEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: FISHER BIOMEDICAL, 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: 03 Aug 1995 (30 years ago)
Document Number: F95000003765
FEI/EIN Number 431354463

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

Address: 740 COMMERCE DR., #13, VENICE, FL, 34292, US
Mail Address: 740 COMMERCE DR., #13, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
FISHER DAVID E President 1318 LEAWOOD ROAD, ENGLEWOOD, FL, 34223
FISHER DAVID E Chairman 1318 LEAWOOD ROAD, ENGLEWOOD, FL, 34223
Fisher Suzanne Vice President 1318 Leawood Road, Englewood, FL, 34223
FISHER DAVID E Agent 740 COMMERCE DR, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-06-28 FISHER, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 2005-06-28 740 COMMERCE DR, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 740 COMMERCE DR., #13, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2004-04-23 740 COMMERCE DR., #13, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HHSP284201100176A 2011-09-15 2011-09-15 2011-10-14
Unique Award Key CONT_AWD_HHSP284201100176A_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 11295.00
Current Award Amount 11295.00
Potential Award Amount 11295.00

Description

Title TUTTNAUER3870EA AUTOMATIC AUTOCLAVE STERILIZER
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Recipient Address 740 COMMERCE DR STE 13, VENICE, SARASOTA, FLORIDA, 342921743, UNITED STATES
PO AWARD AGWS11009 2011-08-09 2011-08-09 2011-08-09
Unique Award Key CONT_AWD_AGWS11009_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title TUTTNAUER EZ 10 AUTHOCLAVE
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, 342921743, UNITED STATES
PO AWARD HHSF223201110899P 2011-08-01 2011-08-24 2011-08-24
Unique Award Key CONT_AWD_HHSF223201110899P_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title AUTOCLAVES
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, 342921743, UNITED STATES
PURCHASE ORDER AWARD FA500011P0039 2011-01-05 2011-01-14 2011-01-14
Unique Award Key CONT_AWD_FA500011P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5195.00
Current Award Amount 5195.00
Potential Award Amount 5195.00

Description

Title STATIM STERILIZER 5000
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, SARASOTA, FLORIDA, 342921743, UNITED STATES
PO AWARD DJBP0416JVB110116 2010-05-06 2010-05-14 2010-05-14
Unique Award Key CONT_AWD_DJBP0416JVB110116_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title STATIM 2000 CASSETTE STERILIZER FOR DENTAL USE.
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, 342921743, UNITED STATES
PO AWARD DOCJG133F10SU0701 2010-04-07 2010-04-16 -
Unique Award Key CONT_AWD_DOCJG133F10SU0701_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title AUTOCLAVE
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, 342921743, UNITED STATES
PO AWARD V518A00012 2009-11-06 2009-11-16 2009-11-16
Unique Award Key CONT_AWD_V518A00012_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MISCELLANEOUS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, 342921743, UNITED STATES
PO AWARD SIS40009M1896 2009-09-24 2009-11-24 2009-11-24
Unique Award Key CONT_AWD_SIS40009M1896_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title MEDICAL SUPPLY - AUTOCLAVE TUTTNAER STERILIZER
Product and Service Codes G007: GOVT HEALTH INS PROGRAMS

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, 342921743, UNITED STATES
PURCHASE ORDER AWARD W912JV09P7047 2009-09-22 2009-10-22 2009-10-22
Unique Award Key CONT_AWD_W912JV09P7047_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10995.00
Current Award Amount 10995.00
Potential Award Amount 10995.00

Description

Title BLOOD PANEL MACHINE
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, SARASOTA, FLORIDA, 342921743, UNITED STATES
PO AWARD SYE700SANAA09M1811 2009-09-18 2009-09-18 2009-09-18
Unique Award Key CONT_AWD_SYE700SANAA09M1811_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title TABEL TOP AUTOCLAVE SEMI AUTOMATIC
Product and Service Codes Z179: MAINT-REP-ALT/OTHER WAREHOUSE BLDGS

Recipient Details

Recipient FISHER BIOMEDICAL INC
UEI VKTCMBC2RLB5
Legacy DUNS 122598303
Recipient Address 740 COMMERCE DR STE 13, VENICE, 342921743, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3651747404 2020-05-07 0455 PPP 740 Commerce Drive, Venice, FL, 34292
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34292-1300
Project Congressional District FL-17
Number of Employees 1
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4658.1
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State