Search icon

FISCHER PROCESSING, INC. - Florida Company Profile

Company Details

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

FISCHER PROCESSING, 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: 13 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000101091
FEI/EIN Number 593415939

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

Address: 4206 MEADOW HILL DRIVE, TAMPA, FL, 33618, US
Mail Address: 4206 MEADOW HILL DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER MERNA L Manager 4206 MEADOW HILL DRIVE, TAMPA, FL, 33618
FISCHER MERNA L Agent 4206 MEADOW HILL DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-20 4206 MEADOW HILL DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2006-06-20 4206 MEADOW HILL DRIVE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-20 4206 MEADOW HILL DRIVE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2003-12-30 FISCHER, MERNA L -
CANCEL ADM DISS/REV 2003-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-06-20
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-12-30
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State