Entity Name: | FISCHER-HUGHES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Dec 1996 (28 years ago) |
Date of dissolution: | 29 Dec 2000 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2000 (24 years ago) |
Document Number: | P96000104023 |
FEI/EIN Number | 59-3417536 |
Address: | 445 SW 52ND TERR, STE 800, OCALA, FL 34474 |
Mail Address: | 450 N BROAD STREET, DOYLESTOWN, PA 18901 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICKERSHAM, CHRISTOPHER | Agent | 501 N GRANDVIEW AVE STE 115, DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
HUGHES, ROBERT M | Director | 450 N BROAD ST, DOYLESTOWN, PA 18901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2000-12-29 | No data | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FISCHER-HUGHES TRANSPORT, INC.,. MERGER NUMBER 500000033865 |
REGISTERED AGENT NAME CHANGED | 2000-03-08 | WICKERSHAM, CHRISTOPHER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-08 | 501 N GRANDVIEW AVE STE 115, DAYTONA BEACH, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | 445 SW 52ND TERR, STE 800, OCALA, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-21 | 445 SW 52ND TERR, STE 800, OCALA, FL 34474 | No data |
Name | Date |
---|---|
Merger | 2000-12-29 |
ANNUAL REPORT | 2000-03-08 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-03-27 |
ANNUAL REPORT | 1997-04-21 |
DOCUMENTS PRIOR TO 1997 | 1996-12-30 |
Domestic Profit Articles | 1996-12-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State