Search icon

FISCHER BUILT INC - Florida Company Profile

Company Details

Entity Name: FISCHER BUILT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISCHER BUILT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P12000013559
FEI/EIN Number 45-4529468

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

Address: 2048 Range Rd, Clearwater, FL, 33765, US
Mail Address: 2048 Range Rd, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER ERIC President 2048 Range Rd, Clearwater, FL, 33765
Fischer Kimberly Vice President 2048 Range Rd, Clearwater, FL, 33765
FISCHER ERIC M Agent 2048 Range Rd, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2048 Range Rd, #A, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-03-07 2048 Range Rd, #A, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2048 Range Rd, #A, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2017-09-27 FISCHER, ERIC M -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ARTICLES OF CORRECTION 2012-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State