Entity Name: | FISCHER CCS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | P11000032640 |
FEI/EIN Number | 451443114 |
Address: | 2565 SOcean blvd suite204 N, 204N, Highland beach, FL, 33487, US |
Mail Address: | 2565 S Ocean blvd 204N, Highland beach, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER Lillian ZPreside | Agent | 2565 SOcean blvd suite204 N, Highland beach, FL, 33487 |
Name | Role | Address |
---|---|---|
FISCHER LILLIAN Z | pres | 2565 S Ocean blvd 204N, Highland beach, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000020757 | SMALL BUSINESS BIG LOANS | ACTIVE | 2014-02-26 | 2029-12-31 | No data | 2565 S OCEAN BLVD 204N, HIGHLAND BEACH, FL, 33487 |
G11000042845 | CIRCLE OF FINANCIAL SAFETY | EXPIRED | 2011-05-03 | 2016-12-31 | No data | 1515 SOUTH FEDERAL HIGWAY, SUITE 100, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-22 | 2565 SOcean blvd suite204 N, 204N, Highland beach, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-22 | 2565 SOcean blvd suite204 N, 204N, Highland beach, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-22 | 2565 SOcean blvd suite204 N, 204N, Highland beach, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-22 | FISCHER, Lillian Z, President | No data |
REINSTATEMENT | 2014-02-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State