Search icon

FISHMOND RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: FISHMOND RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHMOND RESTAURANTS, 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000017729
FEI/EIN Number 651078842

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

Address: 3321 S. FEDERAL HWY, STUART, FL, 34997
Mail Address: 3321 S. FEDERAL HWY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER CHARLES A Director 12700 WOODMILL DR, PALM BEACH GARDENS, FL, 33418
FISHER CHARLES A President 12700 WOODMILL DR, PALM BEACH GARDENS, FL, 33418
FISHER MICHELLE D Director 12700 WOODMILL DR, PALM BEACH GARDENS, FL, 33418
FISHER MICHELLE D Secretary 12700 WOODMILL DR, PALM BEACH GARDENS, FL, 33418
AYMOND TROY A Director 8910 SW CHRYSLER CIR., STUART, FL, 34997
AYMOND TROY A Vice President 8910 SW CHRYSLER CIR., STUART, FL, 34997
AYMOND TROY A Treasurer 8910 SW CHRYSLER CIR., STUART, FL, 34997
JONES JOHN C Agent 11985 U.S. HIGHWAY #1, N PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-21 3321 S. FEDERAL HWY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2002-03-21 3321 S. FEDERAL HWY, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000461789 TERMINATED 1000000105296 02367 2613 2009-01-08 2029-01-28 $ 22,587.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000278664 LAPSED 08-1224CA MARTIN COUNTY CIRCUIT COURT 2008-08-21 2013-08-21 $24,950.16 ADVANTA BANK CORP., 700 DRESHER ROAD, HORSHAM, PA, 19044
J08000240649 TERMINATED 1000000085914 2340 1230 2008-07-16 2028-07-23 $ 26,524.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08900011010 LAPSED 08-05365 COCE 56 BROWARD CTY CRT 2008-05-30 2013-07-21 $9042.83 U.S. FOODSERVICE, INC, 7598 NW 6TH AVE, BOCA RATON, FL 33487
J08000047572 TERMINATED 1000000070891 2306 446 2008-01-30 2028-02-13 $ 23,326.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Reg. Agent Resignation 2009-04-15
ANNUAL REPORT 2008-08-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-21
Domestic Profit 2001-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State