Search icon

FISCHER AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: FISCHER AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F99000006216
FEI/EIN Number 38-3100867
Address: 4250 Joes Point Road, STUART, FL 34996
Mail Address: 4250 Joes Point Road, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2021 383100867 2022-06-03 FISCHER AUTOMOTIVE GROUP, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing RICHARD BAUGH
Valid signature Filed with authorized/valid electronic signature
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2020 383100867 2021-05-05 FISCHER AUTOMOTIVE GROUP, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing RICHARD BAUGH
Valid signature Filed with authorized/valid electronic signature
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2019 383100867 2020-05-19 FISCHER AUTOMOTIVE GROUP, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2018 383100867 2019-06-18 FISCHER AUTOMOTIVE GROUP, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2017 383100867 2018-06-08 FISCHER AUTOMOTIVE GROUP, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2016 383100867 2017-07-10 FISCHER AUTOMOTIVE GROUP, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2015 383100867 2016-06-23 FISCHER AUTOMOTIVE GROUP, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2014 383100867 2015-04-29 FISCHER AUTOMOTIVE GROUP, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994
FISCHER AUTOMOTIVE GROUP 401(K) PLAN 2013 383100867 2014-07-29 FISCHER AUTOMOTIVE GROUP, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994
FISCHER AUTOMOTIVE GROUP 401K PLAN 2012 383100867 2013-07-30 FISCHER AUTOMOTIVE GROUP, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 7722872424
Plan sponsor’s address 2445 S.E. FEDERAL HWY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing RICHARD BAUGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
FISCHER, CARL E President 4250 Joes Point Road, STUART, FL 34996

Secretary

Name Role Address
RICHARD, BAUGH Secretary 4250 Joes Point Road, STUART, FL 34996

Treasurer

Name Role Address
RICHARD, BAUGH Treasurer 4250 Joes Point Road, STUART, FL 34996

Authorized Agent

Name Role Address
Salach, Marc K Authorized Agent 39533 Woodward Avenue, Suite 200, Bloomfield Hills, MI 48304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020029 CARL'S BUICK GMC ACTIVE 2010-03-03 2025-12-31 No data 2445 SOUTH FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 4250 Joes Point Road, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2022-02-10 4250 Joes Point Road, STUART, FL 34996 No data
REINSTATEMENT 2000-11-13 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State