Search icon

FISCHER BROTHERS INDUSTRIES, INC.

Company Details

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

Agent

Name Role Address
FISCHER JOHNNIE JJR. Agent 11020 Yellow Poplar Drive, FORT MYERS, FL, 33913

Vice President

Name Role Address
Cheatham Michael L Vice President 2140 Cottage Street, Fort Myers, FL, 33901

President

Name Role Address
Fischer Johnnie JJr. President 11020 Yellow Poplar Drive, Fort Myers, FL, 33913

Secretary

Name Role Address
Cheatham Michele T Secretary 2140 Cottage Street, FORT MYERS, FL, 33901

Events

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

Documents

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