Search icon

FISCHER WAY CORP. - Florida Company Profile

Company Details

Entity Name: FISCHER WAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISCHER WAY CORP. 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: 26 May 1999 (26 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P99000047819
FEI/EIN Number 593586686

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

Address: 3781 SOUTH NOVA RD., N, PORT ORANGE, FL, 32129
Mail Address: 1689 TOWN PARK DR, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER ROBERT President 1689 TOWN PARK DR, PORT ORANGE, FL, 32129
FISCHER BOB Agent 1689 TOWN PARK DR, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 3781 SOUTH NOVA RD., N, PORT ORANGE, FL 32129 -
CANCEL ADM DISS/REV 2003-10-23 - -
CHANGE OF MAILING ADDRESS 2003-10-23 3781 SOUTH NOVA RD., N, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2003-10-23 FISCHER, BOB -
REGISTERED AGENT ADDRESS CHANGED 2003-10-23 1689 TOWN PARK DR, PORT ORANGE, FL 32129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5234927408 2020-05-12 0491 PPP 1689 Town Park Dr, PORT ORANGE, FL, 32129-5279
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45980
Loan Approval Amount (current) 45980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32129-5279
Project Congressional District FL-07
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46448.62
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State