Entity Name: | FISCHER AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FISCHER AUTOMOTIVE, 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: | 13 May 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000077280 |
FEI/EIN Number |
202151496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 N NOVA ROAD, HOLLY HILL, FL, 32117, US |
Mail Address: | 1550 N NOVA ROAD, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER HENRY G | Agent | 42 OLD BRIDGE WAY, ORMOND BEACH, FL, 32174 |
FISCHER HENRY G | President | 1550 N NOVA ROAD, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 1550 N NOVA ROAD, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 1550 N NOVA ROAD, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 42 OLD BRIDGE WAY, ORMOND BEACH, FL 32174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000228329 | LAPSED | 48-2008-CA-022600-O | ORANGE CNTY COMPLEX BUS LITIGA | 2009-01-06 | 2014-01-22 | $440,648.42 | GANN AUTO GROUP, INC, 2090 SOUTH NOVA ROAD, SUITE A112, SOUTH DAYTONA, FL 32119 |
J09000244557 | LAPSED | 48-2008-CA-022600-O | ORANGE CTY. CIR. CT. | 2009-01-06 | 2014-02-03 | $440,648.42 | GANN AUTO GROUP, INC., 2090 SOUTH NOVA RD., STE. A112, SOUTH DAYTONA, FL 32119 |
J08000186990 | ACTIVE | 1000000079247 | 6229 675 | 2008-05-09 | 2028-06-11 | $ 4,015.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000104934 | TERMINATED | 1000000079248 | 6229 674 | 2008-05-09 | 2029-01-22 | $ 4,062.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000343185 | ACTIVE | 1000000079248 | 6229 674 | 2008-05-09 | 2029-01-28 | $ 4,062.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J08000036849 | TERMINATED | 1000000070299 | 6184 3723 | 2008-01-28 | 2028-02-06 | $ 6,056.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
Domestic Profit | 2004-05-13 |
Off/Dir Resignation | 2004-05-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State