Search icon

FISHER FLORIST CORPORATION, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FISHER FLORIST CORPORATION, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1935
Business ALEI: 0017346
Annual report due: 25 Mar 2026
Business address: 87 BROAD STREET, NEW LONDON, CT, 06320, United States
Mailing address: 87 BROAD ST, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: fisherflorist1910@att.net

Industry & Business Activity

NAICS

459310 Florists

This industry comprises establishments generally known as florists primarily engaged in retailing cut flowers, floral arrangements, and potted plants grown elsewhere. These establishments may prepare the arrangements they sell. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY E FISHER Agent 87 1/2 BROAD ST, NEW LONDON, CT, 06320, United States 87 1/2 BROAD ST, NEW LONDON, CT, 06320, United States +1 860-442-1999 fisherflorist1910@att.net 87 1/2 BROAD ST, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Residence address
GEORGE FISHER Officer 87 BROAD STREET, NEW LONDON, CT, 06320, United States 66 WESTBROOK HEIGHTS RD, WESTBROOK, CT, 06498, United States
LYNDA FISHER Officer 87 BROAD STREET, NEW LONDON, CT, 06320, United States 66 WESTBROOK HEIGHTS, WESTBROOK, CT, 06498, United States
GEORGE E. FISHER Officer 87 BROAD STREET, NEW LONDON, CT, 06320, United States 66 WESTBROOK HEIGHTS ROAD, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897877 2025-02-24 - Annual Report Annual Report -
BF-0012339984 2024-03-25 - Annual Report Annual Report -
BF-0011089239 2023-02-23 - Annual Report Annual Report -
BF-0010588493 2022-06-23 - Annual Report Annual Report -
BF-0008067985 2022-05-10 - Annual Report Annual Report 2020
BF-0009887460 2022-05-10 - Annual Report Annual Report -
0006920710 2020-06-09 - Annual Report Annual Report 2018
0006920700 2020-06-09 - Annual Report Annual Report 2016
0006920715 2020-06-09 - Annual Report Annual Report 2019
0006920707 2020-06-09 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005152088 Active OFS 2023-07-03 2028-07-03 ORIG FIN STMT

Parties

Name FISHER FLORIST CORPORATION, THE
Role Debtor
Name IDEA 247, INC.
Role Secured Party
0003419378 Active OFS 2021-01-04 2025-01-02 AMENDMENT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name FISHER FLORIST CORPORATION, THE
Role Debtor
0003419379 Active OFS 2021-01-04 2025-01-02 AMENDMENT

Parties

Name FISHER FLORIST CORPORATION, THE
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003383378 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name FISHER FLORIST CORPORATION, THE
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003348281 Active OFS 2020-01-02 2025-01-02 ORIG FIN STMT

Parties

Name FISHER FLORIST CORPORATION, THE
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information