Entity Name: | C. MICHAEL FISCHER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | P01000115712 |
FEI/EIN Number | 651157511 |
Address: | 5646 N Chamberlain Blvd, North Port, FL, 34286, US |
Mail Address: | 5646 N Chamberlain Blvd, North Port, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER CLAUDE M | Agent | 5646 N Chamberlain Blvd, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
Fischer Claude M | President | 5646 N Chamberlain Blvd, North Port, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 5646 N Chamberlain Blvd, North Port, FL 34286 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 5646 N Chamberlain Blvd, North Port, FL 34286 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 5646 N Chamberlain Blvd, 34224, North Port, FL 34286 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-13 | FISCHER, CLAUDE M | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State