Search icon

JOSEPH FISCHER, INC.

Company Details

Entity Name: JOSEPH FISCHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000147069
FEI/EIN Number 010822556
Address: 16723 BEARLE RD, ORLANDO, FL, 32828
Mail Address: 16723 BEARLE RD, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHER JOSEPH Agent 16723 BEARLE ROAD, ORLANDO, FL, 32828

President

Name Role Address
FISCHER JOSEPH President 16723 BEARLE ROAD, ORLANDO, FL, 32828

Secretary

Name Role Address
FISCHER JOSEPH Secretary 16723 BEARLE ROAD, ORLANDO, FL, 32828

Treasurer

Name Role Address
FISCHER JOSEPH Treasurer 16723 BEARLE ROAD, ORLANDO, FL, 32828

Director

Name Role Address
FISCHER JOSEPH Director 16723 BEARLE ROAD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 16723 BEARLE ROAD, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 16723 BEARLE RD, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2005-04-28 16723 BEARLE RD, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2005-04-28 FISCHER, JOSEPH No data

Court Cases

Title Case Number Docket Date Status
JOSEPH FISCHER VS U.S. BANK, NATIONAL ASSOCIATION 4D2021-2085 2021-07-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-026886

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JOSEPH FISCHER, INC.
Role Appellant
Status Active
Representations Kendrick Almaguer, Francis Mota
Name Tiki Series IV Trust
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Tara Lauren Rosenfeld, Chase A. Berger, Christophal Hellewell
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s December 27, 2021 motion for attorney's fees is denied.
Docket Date 2022-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 12, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, National Association
Docket Date 2021-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Fischer
Docket Date 2021-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joseph Fischer
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Fischer
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Joseph Fischer
Docket Date 2021-11-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Joseph Fischer
Docket Date 2021-11-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the relinquishment of jurisdiction.
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's September 17, 2021 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of Joseph Fischer
Docket Date 2021-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1161 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellee’s August 16, 2021 response, it is ORDERED that appellant’s August 11, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the limited purpose of conducting proceedings and entering an order as to appellant’s motion to bifurcate. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-08-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 12, 2021 response and appendix to response are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-16
Type Response
Subtype Response
Description Response
On Behalf Of U.S. Bank, National Association
Docket Date 2021-08-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. Bank, National Association
Docket Date 2021-08-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. Bank, National Association
Docket Date 2021-08-12
Type Response
Subtype Response
Description Response ~ ***STRICKEN 8/16/21**
On Behalf Of U.S. Bank, National Association
Docket Date 2021-08-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT.
On Behalf Of Joseph Fischer
Docket Date 2021-07-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellee's July 21, 2021 response, it is ORDERED that appellant’s July 20, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court up to August 11, 2021, for the limited purpose of conducting proceedings and entering a final order as to appellant's motion to approve a statement of evidence and procedure. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association
Docket Date 2021-07-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICATION
On Behalf Of U.S. Bank, National Association
Docket Date 2021-07-21
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, by July 26, 2021, to appellant’s July 20, 2021 motion to relinquish jurisdiction.
Docket Date 2021-07-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Joseph Fischer
Docket Date 2021-07-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Joseph Fischer
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Fischer

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State