Search icon

BARI C. FISCHER, P.A. - Florida Company Profile

Company Details

Entity Name: BARI C. FISCHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARI C. FISCHER, 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: 09 Dec 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000102863
FEI/EIN Number 650881340

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

Address: 26811 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
Mail Address: 26811 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER BARI C Director 26811 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
FISCHER BARI C Agent 26811 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 26811 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2012-03-14 26811 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 26811 S TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
NAME CHANGE AMENDMENT 2006-02-17 BARI C. FISCHER, P.A. -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001645291 TERMINATED 1000000545731 LEE 2013-10-21 2033-11-07 $ 2,048.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State