Search icon

FISCHER-SANCHEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: FISCHER-SANCHEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISCHER-SANCHEZ CORPORATION 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: 14 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000066741
FEI/EIN Number 263018159

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

Address: 8596 S.W. 40 STREET, MIAMI, FL, 33155, US
Mail Address: 8596 S.W. 40 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER IMELDA Secretary 8596 S.W. 40 STREET, MIAMI, FL, 33155
FISCHER IMELDA Treasurer 8596 S.W. 40 STREET, MIAMI, FL, 33155
FISCHER IMELDA Director 8596 S.W. 40 STREET, MIAMI, FL, 33155
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053533 ONE PRICE DAY CLEANERS EXPIRED 2010-06-21 2015-12-31 - 14594 SW 8 STREET, MIAMI, FL, 33184, US
G08270700076 BEST CLEANERS EXPIRED 2008-09-26 2013-12-31 - 8596 SW 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-08-21
Off/Dir Resignation 2010-05-28
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-01-07
Domestic Profit 2008-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State