Entity Name: | FISCHER TECHNOLOGIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2018 (6 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: | P18000081798 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 600 15TH ST APT 4, MIAMI BEACH, FL, 33139, US |
Mail Address: | 163 N. HYLAND, UNIT#101, AMES, IA, 50014, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
FISCHER JACK | Director | 600 15TH ST APT 4, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 600 15TH ST APT 4, apt 4, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 600 15TH ST APT 4, apt 4, MIAMI BEACH, FL 33139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-27 |
Domestic Profit | 2018-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State