Entity Name: | FEADSHIP AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEADSHIP AMERICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Nov 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | 551909 |
FEI/EIN Number |
591786590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 SEABREEZE BOULEVARD, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 801 SEABREEZE BOULEVARD, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEFZI FAROUK | President | 801 SEABREEZE BOULEVARD, FORT LAUDERDALE, FL, 33316 |
NEFZI FAROUK | Agent | 801 SEABREEZE BOULEVARD, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-23 | NEFZI, FAROUK | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-23 | 801 SEABREEZE BOULEVARD, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-25 | 801 SEABREEZE BOULEVARD, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2006-01-25 | 801 SEABREEZE BOULEVARD, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-27 |
Off/Dir Resignation | 2016-07-08 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State