Search icon

C. MICHAEL FISCHER, P.A. - Florida Company Profile

Company Details

Entity Name: C. MICHAEL FISCHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. MICHAEL FISCHER, P.A. 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: 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

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

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

Key Officers & Management

Name Role Address
Fischer Claude M President 5646 N Chamberlain Blvd, North Port, FL, 34286
FISCHER CLAUDE M Agent 5646 N Chamberlain Blvd, North Port, FL, 34286

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5646 N Chamberlain Blvd, North Port, FL 34286 -
CHANGE OF MAILING ADDRESS 2019-02-07 5646 N Chamberlain Blvd, North Port, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5646 N Chamberlain Blvd, 34224, North Port, FL 34286 -
REGISTERED AGENT NAME CHANGED 2012-03-13 FISCHER, CLAUDE M -

Documents

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 Apr 2025

Sources: Florida Department of State