Search icon

MATTHEW E. FISHER, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW E. FISHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW E. FISHER, 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: 11 Jul 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000058443
FEI/EIN Number 593389100

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

Address: 198 MANGO DR., PALATKA, FL, 32177, US
Mail Address: 198 MANGO DR., PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER MATTHEW E Director 30703 SOUTH ROUND LAKE ROUND, MT. DORA, FL, 32757
FISHER MATTHEW E President 30703 SOUTH ROUND LAKE ROUND, MT. DORA, FL, 32757
FISHER MATTHEW E Agent 30703 SOUTH ROUND LAKE RD, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 30703 SOUTH ROUND LAKE RD, MT. DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 198 MANGO DR., PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 1997-04-22 198 MANGO DR., PALATKA, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-22
DOCUMENTS PRIOR TO 1997 1996-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State