Entity Name: | FISCHER BROTHERS INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Apr 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | P02000040896 |
FEI/EIN Number | 010680455 |
Mail Address: | 11020 Yellow Poplar Drive, Fort Myers, FL, 33913, US |
Address: | 2088 Beacon Manor Drive, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER JOHNNIE JJR. | Agent | 11020 Yellow Poplar Drive, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
Cheatham Michael L | Vice President | 2140 Cottage Street, Fort Myers, FL, 33901 |
Name | Role | Address |
---|---|---|
Fischer Johnnie JJr. | President | 11020 Yellow Poplar Drive, Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
Cheatham Michele T | Secretary | 2140 Cottage Street, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 2088 Beacon Manor Drive, Fort Myers, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 11020 Yellow Poplar Drive, FORT MYERS, FL 33913 | No data |
AMENDMENT AND NAME CHANGE | 2017-12-28 | FISCHER BROTHERS INDUSTRIES, INC. | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 2088 Beacon Manor Drive, Fort Myers, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-24 | FISCHER, JOHNNIE J, JR. | No data |
NAME CHANGE AMENDMENT | 2007-09-13 | FBI INDUSTRIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-12 |
Amendment and Name Change | 2017-12-28 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State