Search icon

FISCHER PANDA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FISCHER PANDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISCHER PANDA PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2001 (24 years ago)
Document Number: P01000072959
FEI/EIN Number 651127065

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

Address: 4345 NE 12 TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 5450 North Ocean Boulevard, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER KATJA U President 5450 North Ocean Boulevard, Lauderdale by the Sea, FL, 33308
Marshall Alan F mana 5450 North Ocean Boulevard, Lauderdale by the Sea, FL, 33308
Schneider Katja U Agent 5450 North Ocean Boulevard, Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-09 4345 NE 12 TERRACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 5450 North Ocean Boulevard, APT 55, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2014-05-15 Schneider, Katja U -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 4345 NE 12 TERRACE, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State