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 |
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 |
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 | - |
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