Entity Name: | FISHER-GREVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P99000003437 |
FEI/EIN Number | 650885521 |
Address: | 615 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
Mail Address: | 615 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER NEIL P | Agent | 615 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
FISHER NEIL P | President | 615 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
FISHER NEIL P | Director | 615 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 615 E. LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-11 | FISHER, NEIL P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-11 |
Off/Dir Resignation | 2004-07-12 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State