Entity Name: | FISHERMEN BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FISHERMEN BUILDERS, INC. 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: | 18 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P02000122871 |
FEI/EIN Number |
562304491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4206 23 STREET SW, LEHIGH ACRES, FL, 33976, US |
Mail Address: | 4206 23 STREET SW, LEHIGH ACRES, FL, 33976, US |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANICHELLO MICHAEL T | President | 4206 23 STREET S.W., LEHIGH ACRES, FL, 33976 |
PANICHELLO MICHAEL T | Agent | 4206 23 STREET SW, LEHIGH ACRES, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 4206 23 STREET SW, LEHIGH ACRES, FL 33976 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 4206 23 STREET SW, LEHIGH ACRES, FL 33976 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 4206 23 STREET SW, LEHIGH ACRES, FL 33976 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-22 | PANICHELLO, MICHAEL T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-06-22 |
Reg. Agent Change | 2008-12-22 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-10-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State