Entity Name: | THE FEICK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FEICK CORPORATION 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: | 25 Mar 1976 (49 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | 499799 |
FEI/EIN Number |
591673939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8869 SW 131ST ST, 2ND FLOOR, MIAMI, FL, 33176, US |
Mail Address: | 8869 SW 131ST ST, 2ND FLOOR, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEICK GARY | President | 8869 SW 131 Street, MIAMI, FL, 33176 |
KRAMER JEFFREY S | Agent | 9990 SW 77 Ave, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-04-27 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000174886. CONVERSION NUMBER 700000225957 |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 9990 SW 77 Ave, 315, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 8869 SW 131ST ST, 2ND FLOOR, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2008-01-07 | 8869 SW 131ST ST, 2ND FLOOR, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-30 | KRAMER, JEFFREY S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State