Search icon

FISCHER YOUNG PLANTS, INC. - Florida Company Profile

Company Details

Entity Name: FISCHER YOUNG PLANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISCHER YOUNG PLANTS, 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: 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: 21 Mar 1985 (40 years ago)
Date of dissolution: 15 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 1998 (27 years ago)
Document Number: H48179
FEI/EIN Number 592551447

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

Address: 2995 WILDERNESS PL, STE 102, BOULDER, CO, 80301, US
Mail Address: 2995 WILDERNESS PL, STE 102, BOULDER, CO, 80301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNKELBACK MICHAEL President SCHULSTRASSE 2, 40213 DUESSELDORF, GE
UNKELBACK MICHAEL Treasurer SCHULSTRASSE 2, 40213 DUESSELDORF, GE
BAUR, THOMAS Secretary 100 N BISCAYNE BLVD, MIAMI, FL
BAUR, THOMAS Agent 100 N. BISCAYNE BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-17 2995 WILDERNESS PL, STE 102, BOULDER, CO 80301 -
CHANGE OF MAILING ADDRESS 1997-03-17 2995 WILDERNESS PL, STE 102, BOULDER, CO 80301 -
REGISTERED AGENT NAME CHANGED 1995-05-01 BAUR, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 100 N. BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33132 -

Documents

Name Date
Voluntary Dissolution 1998-05-15
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State