Search icon

JAMES F FISCHER, INC.

Company Details

Entity Name: JAMES F FISCHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000028282
FEI/EIN Number 272273850
Address: 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FISCHER JAMES F Agent 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
FISCHER JAMES F Vice President 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
FISCHER JAMES F President 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654
FISCHER DIANE L President 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022899 FISCHER ELECTRIC EXPIRED 2014-03-05 2019-12-31 No data 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2013-04-26 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 10704 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State