Search icon

FISCHER DESIGN BUILD, INC. - Florida Company Profile

Company Details

Entity Name: FISCHER DESIGN BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISCHER DESIGN BUILD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000044322
FEI/EIN Number 593249928

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

Address: 7552 NAVARRE PKWY, SUITE 5, NAVARRE, FL, 32566
Mail Address: 7552 NAVARRE PKWY, SUITE 5, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER GUY Director 7552 NAVARRE PKWY, SUITE 5, NAVARRE, FL, 32566
HICKEY RAYMOND G Agent 913 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-02-24 HICKEY, RAYMOND G -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 913 GULF BREEZE PKWY, SUITE 5, GULF BREEZE, FL 32561 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 7552 NAVARRE PKWY, SUITE 5, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2008-02-14 7552 NAVARRE PKWY, SUITE 5, NAVARRE, FL 32566 -
REINSTATEMENT 2007-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000326952 LAPSED 2011-CA-727 SANTA ROSA COUNTY 2012-04-19 2017-05-02 $595,116.62 HANCOCK BANK, 1022 W. 23RD STREET, PANAMA CITY, FL 32405

Documents

Name Date
ANNUAL REPORT 2015-03-21
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-02-14
REINSTATEMENT 2007-02-09
ANNUAL REPORT 2005-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State