Search icon

HENRY FISCHER & SONS, INC. - Florida Company Profile

Company Details

Entity Name: HENRY FISCHER & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY FISCHER & SONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jun 1983 (42 years ago)
Document Number: G43531
FEI/EIN Number 592301958

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

Address: 10729 U.S. HWY. 1, SEBASTIAN, FL, 32958, US
Mail Address: 10729 U.S. Hwy. 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER, HENRY ANTHONY President 10729 US HWY. 1, SEBASTIAN, FL, 32958
FISCHER HENRY A Secretary 10729 U.S. HWY. 1, SEBASTIAN, FL, 32958
FISCHER ERIC C Agent 10729 U.S. Hwy. #1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 FISCHER, ERIC CARL -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 10729 U.S. HWY. 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2019-03-28 10729 U.S. HWY. 1, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 10729 U.S. Hwy. #1, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-07-21

Mines

Mine Name Type Status Primary Sic
Fischer Pit Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Henry Fischer & Sons Inc
Role Operator
Start Date 1984-08-01
Name Henry A Fischer
Role Current Controller
Start Date 1984-08-01
Name Henry Fischer & Sons Inc
Role Current Operator
YELLOW SAND PIT Surface Abandoned Construction Sand and Gravel

Parties

Name Henry Fischer & Sons Inc
Role Operator
Start Date 1988-11-01
Name Henry A Fischer
Role Current Controller
Start Date 1988-11-01
Name Henry Fischer & Sons Inc
Role Current Operator

Inspections

Start Date 2002-03-19
End Date 2002-03-19
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-01-15
End Date 2002-01-15
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2001-10-03
End Date 2001-10-03
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-08-28
End Date 2001-08-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2001-02-22
End Date 2001-02-22
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2001-02-08
End Date 2001-02-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-10-17
End Date 2000-10-17
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2000-08-29
End Date 2000-08-31
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2000-03-08
End Date 2000-03-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc DREDGE
Year 2002
Annual Hours 4921
Avg. Annual Empl. 2
Avg. Employee Hours 2461
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 2038
Avg. Annual Empl. 1
Avg. Employee Hours 2038
Sub-Unit Desc DREDGE
Year 2001
Annual Hours 8548
Avg. Annual Empl. 5
Avg. Employee Hours 1710
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 4455
Avg. Annual Empl. 2
Avg. Employee Hours 2228
Sub-Unit Desc DREDGE
Year 2000
Annual Hours 12541
Avg. Annual Empl. 7
Avg. Employee Hours 1792
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 5970
Avg. Annual Empl. 3
Avg. Employee Hours 1990

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6485167208 2020-04-28 0455 PPP 10729 US HIGHWAY 1, SEBASTIAN, FL, 32958
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246060
Loan Approval Amount (current) 246060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-1600
Project Congressional District FL-08
Number of Employees 24
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 247772.31
Forgiveness Paid Date 2021-01-08
8639458309 2021-01-29 0455 PPS 10729 US Highway 1, Sebastian, FL, 32958-8441
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245630
Loan Approval Amount (current) 245630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebastian, INDIAN RIVER, FL, 32958-8441
Project Congressional District FL-08
Number of Employees 25
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 247494.1
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State