Search icon

FISHER ELECTRIC OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: FISHER ELECTRIC OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHER ELECTRIC OF TALLAHASSEE, 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: 19 Apr 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L66413
FEI/EIN Number 000000000

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

Address: 3215 ZILLAH ST., TALLAHASSEE, FL, 32301
Mail Address: 3215 ZILLAH ST., TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, ROBERT W. Director 3215 ZILLAH ST., TALLAHASSEE, FL
FISHER, ROBERT W. President 3215 ZILLAH ST., TALLAHASSEE, FL
FISHER, DAVID L. Director 3215 ZILLAH ST., TALLAHASSEE, FL
FISHER, DAVID L. Secretary 3215 ZILLAH ST., TALLAHASSEE, FL
FISHER, DAVID L. Treasurer 3215 ZILLAH ST., TALLAHASSEE, FL
SHEFFIELD, SCOTT N. Director 6040-B LA FRANCE ROAD, TALLAHASSEE, FL
SHEFFIELD, SCOTT N. Vice President 6040-B LA FRANCE ROAD, TALLAHASSEE, FL
FISHER, ROBERT W. Agent 3215 ZILLAH ST., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State