Entity Name: | R. FISHER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2022 (3 years ago) |
Document Number: | P04000155594 |
FEI/EIN Number | 83-0413021 |
Mail Address: | 1105 BENNETT LANE, BROOKSVILLE, FL, 34604, US |
Address: | 13473 County Line Road, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher Ronald W | Agent | 1105 BENNETT LANE, BROOKSVILLE, FL, 34604 |
Name | Role | Address |
---|---|---|
FISHER RONALD | President | 1105 BENNETT LANE, BROOKSVILLE, FL, 33604 |
Name | Role | Address |
---|---|---|
Paez Amy J | Secretary | 13473 County Line Road, Spring Hill, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000045695 | GREATFLORIDA INSURANCE | ACTIVE | 2022-04-11 | 2027-12-31 | No data | 1105 BENNETT LANE, BROOKSVILLE, FL, 34604 |
G08058900069 | SUNCOAST CABINETS II | EXPIRED | 2008-02-26 | 2013-12-31 | No data | 1105 BENNETT LANE, MASARYKTOWN, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-10 | 13473 County Line Road, Spring Hill, FL 34609 | No data |
AMENDMENT | 2022-03-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 1105 BENNETT LANE, BROOKSVILLE, FL 34604 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 13473 County Line Road, Spring Hill, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | Fisher, Ronald W | No data |
NAME CHANGE AMENDMENT | 2007-11-26 | R. FISHER ENTERPRISES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-10-10 |
ANNUAL REPORT | 2023-02-02 |
Amendment | 2022-03-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State