Search icon

FISHER ENGINEERING ENTERPRISES, INC.

Company Details

Entity Name: FISHER ENGINEERING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Dec 2013 (11 years ago)
Document Number: P13000100433
FEI/EIN Number 46-4351493
Address: 696 1st Avenue North, Suite 201, St. Petersburg, FL 33701
Mail Address: 696 1st Avenue North, Suite 201, St. Petersburg, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FISHER, BETTY M Agent 696 1st Avenue North, Suite 201, St. Petersburg, FL 33701

Vice President

Name Role Address
FISHER, BETTY M Vice President 696 1st Avenue North, Suite 201 St. Petersburg, FL 33701

Secretary

Name Role Address
FISHER, BETTY M Secretary 696 1st Avenue North, Suite 201 St. Petersburg, FL 33701

Chief Financial Officer

Name Role Address
FISHER, BETTY M Chief Financial Officer 696 1st Avenue North, Suite 201 St. Petersburg, FL 33701

Chief Executive Officer

Name Role Address
Fisher, THOMAS H Chief Executive Officer 696 1st Avenue North, Suite 201 St. Petersburg, FL 33701

Treasurer

Name Role Address
Fisher, THOMAS H Treasurer 696 1st Avenue North, Suite 201 St. Petersburg, FL 33701

President

Name Role Address
Fisher, THOMAS H President 696 1st Avenue North, Suite 201 St. Petersburg, FL 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 696 1st Avenue North, Suite 201, St. Petersburg, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 696 1st Avenue North, Suite 201, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2020-02-03 696 1st Avenue North, Suite 201, St. Petersburg, FL 33701 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7665007208 2020-04-28 0455 PPP 696 1ST AVE N STE 201, ST PETERSBURG, FL, 33701-3610
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35221.11
Loan Approval Amount (current) 35221.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33701-3610
Project Congressional District FL-14
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35420.41
Forgiveness Paid Date 2021-02-16
2694578403 2021-02-03 0455 PPS 696 1st Ave N Ste 201, St Petersburg, FL, 33701-3610
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41128
Loan Approval Amount (current) 41128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3610
Project Congressional District FL-14
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41299.27
Forgiveness Paid Date 2021-07-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State