Search icon

R. FISHER ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
Fisher Ronald W Agent 1105 BENNETT LANE, BROOKSVILLE, FL, 34604

President

Name Role Address
FISHER RONALD President 1105 BENNETT LANE, BROOKSVILLE, FL, 33604

Secretary

Name Role Address
Paez Amy J Secretary 13473 County Line Road, Spring Hill, FL, 34609

Fictitious Names

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

Events

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

Documents

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