Search icon

THE FERBER COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FERBER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2020 (5 years ago)
Document Number: G26951
FEI/EIN Number 592303293
Address: 151 SAWGRASS CORNERS DR, SUITE 202, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 151 SAWGRASS CORNERS DR, SUITE 202, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
City: Ponte Vedra Beach
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERBER PAUL S Director 151 SAWGRASS CORNERS DR #202, PONTE VEDRA BEACH, FL, 32082
FERBER P. SHIELDS J Director 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
FERBER P. SHIELDS J President 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
FERBER P. SHIELDS J Secretary 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
FERBER PAUL S Agent 151 SAWGRASS CAMERS DR, PONTE VEDRA BEACH, FL, 32082
FERBER P. SHIELDS J Treasurer 1700 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
CHAMPION MARLON R Executive Vice President 100 2ND AVE S, ST. PETERSBURG, FL, 33701
STARSIAK STACEY Chief Financial Officer 151 Sawgrass Corners Dr, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-09 - -
AMENDMENT 2004-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 151 SAWGRASS CAMERS DR, SUITE 202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 151 SAWGRASS CORNERS DR, SUITE 202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2000-05-02 151 SAWGRASS CORNERS DR, SUITE 202, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 1998-04-03 FERBER, PAUL S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000801470 ACTIVE 1000001023365 ST JOHNS 2024-12-19 2034-12-26 $ 1,192.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
Amendment 2020-12-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
529610.00
Total Face Value Of Loan:
529610.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
529610.00
Total Face Value Of Loan:
529610.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$529,610
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$533,846.88
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $529,610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State