Search icon

FISHER-KLOSTERMAN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FISHER-KLOSTERMAN, 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: 13 Aug 1996 (29 years ago)
Branch of: FISHER-KLOSTERMAN, INC., KENTUCKY (Company Number 0686318)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F96000004167
FEI/EIN Number 610566560

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

Address: 822 S. 15TH STREET, LOUISVILLE, KY, 40210
Mail Address: P.O. BOX 11190, LOUISVILLE, KY, 40251
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
HEUMANN WILLIAM L PCDT 822 S. 15TH STREET, LOUISVILLE, KY, 40210
JOHNSON AUBREY L Vice President 822 S. 15TH STREET, LOUISVILLE, KY, 40210
RUDD MASON Director 822 S. 15TH STREET, LOUISVILLE, KY, 40210
VOLKERDING JOHN K Director 822 S. 15TH STREET, LOUISVILLE, KY, 40210
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-04 822 S. 15TH STREET, LOUISVILLE, KY 40210 -
CHANGE OF MAILING ADDRESS 1999-11-04 822 S. 15TH STREET, LOUISVILLE, KY 40210 -
REGISTERED AGENT ADDRESS CHANGED 1999-11-04 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 1999-11-04
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-07-30
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State