Search icon

JOHN FISHER, INC. - Florida Company Profile

Company Details

Entity Name: JOHN FISHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN FISHER, 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: 17 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000087364
FEI/EIN Number 203227393

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

Address: 713 BUNKERVIEW DRIVE, APOLLO BEACH, FL, 33572
Mail Address: 713 BUNKERVIEW DRIVE, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER NELSON J Director 713 BUNKERVIEW DRIVE, APOLLO BEACH, FL, 33572
FISHER NELSON J Agent 713 BUNKERVIEW DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-02 FISHER, NELSON JJR. -

Court Cases

Title Case Number Docket Date Status
THE CHURCH AT DEERFIELD BEACH, INC., Appellant(s) v. JEREMY TATOM, Appellee(s). 4D2023-2813 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22017254

Parties

Name THE CHURCH AT DEERFIELD BEACH, INC.
Role Appellant
Status Active
Representations Charles Bechert
Name Jeremy Tatom
Role Appellee
Status Active
Representations Aaron Matthew Cohen, Andrew Mitchell Schwartz, David Alan Frankel
Name Molly Redman
Role Appellee
Status Active
Name JOHN FISHER, INC.
Role Appellee
Status Active
Name Marla Tatom
Role Appellee
Status Active
Name Keyleigh Tatom
Role Appellee
Status Active
Name Paige Tatom
Role Appellee
Status Active
Name Charla Tatom
Role Appellee
Status Active
Name COUNTING FOR JOY, INC.
Role Appellee
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's July 24, 2024 corrected motion for rehearing and/or written opinion is denied.
View View File
Docket Date 2024-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Corrected Motion for Rehearing and/or Issuance of a Written Opinion
Docket Date 2024-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Issuance of a Written Opinion
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jeremy Tatom
View View File
Docket Date 2024-03-21
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 04/22/2024
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description 2nd Amended Notice of Appearance
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeremy Tatom
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the January 30, 2024 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2023-2813.
View View File
Docket Date 2024-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description 23 Days to February 23, 2024
Docket Date 2024-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of The Church at Deerfield Beach, Inc.
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 290 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copy of Order on Appeal
On Behalf Of The Church at Deerfield Beach, Inc.
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2023-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed
View View File
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 22, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-12-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-02
Domestic Profit 2005-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5761258308 2021-01-25 0491 PPP 48 Leidel Drive48 Leidel Drive, Palm Coast, FL, 32137
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10076
Loan Approval Amount (current) 10076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137
Project Congressional District FL-06
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2698598101 2020-07-13 0455 PPP 3003 Southwest 87th Terrace, Miramar, FL, 33025-2731
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33025-2731
Project Congressional District FL-24
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12644.52
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State