Entity Name: | FISCHER CHEVROLET-OLDSMOBILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FISCHER CHEVROLET-OLDSMOBILE, 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: | 23 Sep 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | S82630 |
FEI/EIN Number |
593136271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1128 S. HOPKINS AVE., TITUSVILLE, FL, 32780-4207 |
Mail Address: | 1128 S. HOPKINS AVE., TITUSVILLE, FL, 32780-4207 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER, PATRICK R. | Director | 1128 S. HOPKINS AVE., TITUSVILLE, FL, 32780 |
FISCHER, PATRICK R. | President | 1128 S. HOPKINS AVE., TITUSVILLE, FL, 32780 |
FISCHER PATRICK R | Agent | 1128 S. HOPKINS AVE., TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | FISCHER, PATRICK R | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-20 | 1128 S. HOPKINS AVE., TITUSVILLE, FL 32780 | - |
NAME CHANGE AMENDMENT | 1998-05-06 | FISCHER CHEVROLET-OLDSMOBILE, INC. | - |
NAME CHANGE AMENDMENT | 1993-09-13 | BOB FISCHER PONTIAC-OLDSMOBILE, INC. | - |
NAME CHANGE AMENDMENT | 1992-10-12 | BOB FISCHER PONTIAC-OLDS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State