Search icon

HENRY FISCHER & SONS LEASING, INC.

Company Details

Entity Name: HENRY FISCHER & SONS LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Oct 1989 (35 years ago)
Document Number: L25174
FEI/EIN Number 65-0175992
Mail Address: P.O. Box 781019, Sebastian, FL 32978
Address: 10753 U.S. HIGHWAY # 1, SEBASTIAN, FL 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Fischer, Henry Andrew Agent 10753 US HIGHWAY #1, Sebastian, FL 32958

President

Name Role Address
FISCHER, HENRY ANDREW President P.O. Box 781019, Sebastian, FL 32978

Secretary

Name Role Address
FISCHER, HENRY ANDREW Secretary P.O. Box 781019, Sebastian, FL 32978

Treasurer

Name Role Address
FISHER, HENRY ANDREW Treasurer P.O. Box 781019, Sebastian, FL 32978

Director

Name Role Address
FISHER, HENRY ANDREW Director P.O. Box 781019, Sebastian, FL 32978
FISCHER, HENRY ANDREW Director P.O. Box 781019, Sebastian, FL 32978

Vice President

Name Role Address
FISCHER, HENRY ANDREW Vice President P.O. Box 781019, Sebastian, FL 32978

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 10753 US HIGHWAY #1, Sebastian, FL 32958 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 10753 U.S. HIGHWAY # 1, SEBASTIAN, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 Fischer, Henry Andrew No data
CHANGE OF MAILING ADDRESS 2022-03-01 10753 U.S. HIGHWAY # 1, SEBASTIAN, FL 32958 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State