Search icon

NEIL FISHNER, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: NEIL FISHNER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIL FISHNER, D.D.S., P.A. 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: 28 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000055263
FEI/EIN Number 650682831

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

Address: 4501 N.W. 95TH AVENUE, SUNRISE, FL, 33351
Mail Address: 4501 N.W. 95TH AVENUE, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHNER NEIL D Director 4501 N.W. 95TH AVENUE, SUNRISE, FL, 33351
FISHNER NEIL D Secretary 4501 N.W. 95TH AVENUE, SUNRISE, FL, 33351
FISHNER NEIL D President 4501 N.W. 95TH AVENUE, SUNRISE, FL, 33351
FISHNER NEIL S Agent 4501 NORTHWEST 95 AVENUE, FORT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-28 FISHNER, NEIL S -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 4501 NORTHWEST 95 AVENUE, FORT LAUDERDALE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State