Search icon

BISSINGER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BISSINGER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISSINGER INVESTMENTS, 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: 23 Sep 2004 (21 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P04000133601
FEI/EIN Number 201639671

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2112 Autumn View Dr, ORLANDO, FL, 32825, US
Mail Address: 2112 Autumn View Dr, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISSINGER RICHARD T President 2112 AUTUMN VIEW DR, ORLANDO, FL, 32825
BISSINGER LORI ANN Vice President 2112 AUTUMN VIEW DR, ORLANDO, FL, 32825
BISSINGER III RICHARD T Agent 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05291900260 THE UPS STORE #3182 ACTIVE 2005-10-18 2025-12-31 - 4417 13TH ST, ST CLOUD, FL, 34789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 2112 Autumn View Dr, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2023-05-08 2112 Autumn View Dr, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 3956 TOWN CENTER BLVD, ORLANDO, FL 32837 -
AMENDMENT 2006-10-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-10 BISSINGER III, RICHARD TPRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003697405 2020-05-03 0491 PPP 3956 Town Center Blvd, ORLANDO, FL, 32837-6103
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73354.37
Loan Approval Amount (current) 73354.37
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-6103
Project Congressional District FL-09
Number of Employees 12
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73883.54
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State