Search icon

BRUCE M. FISCHER, D.C., P.A.

Company Details

Entity Name: BRUCE M. FISCHER, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Aug 2006 (18 years ago)
Document Number: P94000027670
FEI/EIN Number 65-0483585
Address: 851 MEADOWS ROAD, #213, BOCA RATON, FL 33486
Mail Address: 851 MEADOWS ROAD, #213, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUCE M. FISCHER, D.C., P.A. PENSION PLAN 2023 650483585 2024-06-25 BRUCE M. FISCHER, D.C., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. 401(K) PROFIT SHARING PLAN 2023 650483585 2024-09-18 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. PENSION PLAN 2022 650483585 2023-07-30 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. 401(K) PROFIT SHARING PLAN 2022 650483585 2023-09-27 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. 401(K) PROFIT SHARING PLAN 2021 650483585 2022-10-03 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. PENSION PLAN 2021 650483585 2022-10-06 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. 401(K) PROFIT SHARING PLAN 2020 650483585 2021-05-06 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. PENSION PLAN 2020 650483585 2021-07-12 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. 401(K) PROFIT SHARING PLAN 2019 650483585 2020-10-12 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486
BRUCE M. FISCHER, D.C., P.A. PENSION PLAN 2019 650483585 2020-09-16 BRUCE M. FISCHER, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 5617023817
Plan sponsor’s address 851 MEADOWS ROAD, #213, BOCA RATON, FL, 33486

Agent

Name Role Address
FISCHER, BRUCE M. Agent 851 MEADOWS ROAD, #213, BOCA RATON, FL 33486

President

Name Role Address
FISCHER, BRUCE M. President 851 MEADOWS ROAD, #213, BOCA RATON, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098401 BOCA TRAUMA AND REHAB ACTIVE 2014-09-26 2029-12-31 No data 851 MEADOWS ROAD, STE 213, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 FISCHER, BRUCE M. No data
CANCEL ADM DISS/REV 2006-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-17 851 MEADOWS ROAD, #213, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2006-08-17 851 MEADOWS ROAD, #213, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-17 851 MEADOWS ROAD, #213, BOCA RATON, FL 33486 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280077305 2020-04-30 0455 PPP 851 MEADOWS RD STE 213, BOCA RATON, FL, 33486-2348
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33486-2348
Project Congressional District FL-23
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49068.69
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State