Entity Name: | FISHER & BASIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2016 (9 years ago) |
Document Number: | P04000049862 |
FEI/EIN Number | 200889564 |
Address: | 1700 WESTPORT ROAD, MERRITT ISLAND, FL, 32952-5691 |
Mail Address: | 1700 WESTPORT ROAD, MERRITT ISLAND, FL, 32952-5691 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES BERYL N | Agent | 1035 W DIXIE AVE, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
DURKEE JOHN F | President | 1700 WESTPORT ROAD, MERRITT ISLAND, FL, 329525691 |
Name | Role | Address |
---|---|---|
DURKEE JOHN F | Director | 1700 WESTPORT ROAD, MERRITT ISLAND, FL, 329525691 |
Name | Role | Address |
---|---|---|
Durkee Tami L | Vice President | 1700 WESTPORT ROAD, MERRITT ISLAND, FL, 329525691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-04-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | STOKES, BERYL NIII | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
AMENDED ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2016-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State