Search icon

G.B. FISHER III, D.O.P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G.B. FISHER III, D.O.P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2000 (26 years ago)
Document Number: P00000003929
FEI/EIN Number 650970253
Address: 508 Carica Rd, NAPLES, FL, 34108, US
Mail Address: 508 Carica Rd, NAPLES, FL, 34108, US
ZIP code: 34108
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER III GEORGE B President 508 Carica Rd, NAPLES, FL, 34108
FISHER GEORGE BIII Agent 508 Carica Rd, NAPLES, FL, 34108

National Provider Identifier

NPI Number:
1124253398

Authorized Person:

Name:
GEORGE BRIT FISHER III
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2394317075

Form 5500 Series

Employer Identification Number (EIN):
650970253
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008100 TLC LASER EYE CENTERS EXPIRED 2019-01-16 2024-12-31 - 875 105TH AVENUE NORTH, NAPLES, FL, 34108
G15000000658 NAPLES OPTHALMOLOGY ACTIVE 2015-01-03 2025-12-31 - 875 105TH AVE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 875 105TH AVE NORTH, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 508 Carica Rd, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2022-09-26 FISHER, GEORGE B, III -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 875 105TH AVE NORTH, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134000.00
Total Face Value Of Loan:
134000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$125,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$125,633.56
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $124,998
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$134,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$134,976.55
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $134,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State