Search icon

FERAZZOLI CONSTRUCTION CORP.

Company Details

Entity Name: FERAZZOLI CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1984 (41 years ago)
Date of dissolution: 23 Jun 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 2004 (21 years ago)
Document Number: H08910
FEI/EIN Number 59-2457307
Address: 111 SE 29 AVE, BOYNTON BEACH, FL 33435
Mail Address: 111 SE 29 AVE, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERAZZOLI, ANTONIO Agent 111 SE 29TH AVE., BOYNTON BCH., FL 33435

Director

Name Role Address
FERAZZOLI, LORETO Director 7750 NE 8TH WAY, BOCA RATON, FL 33487
FERAZZOLI, MARIA Director 111 S.E. 29TH AVENUE, BOYNTON BEACH, FL 33435
FERAZZOLI, MAFALDA Director 7750 NE 8 WAY, BOCA RATON, FL 33487
FERAZZOLI, ANTONIO Director 111 S.E. 29TH AVENUE, BOYNTON BEACH, FL 33435

Secretary

Name Role Address
FERAZZOLI, MARIA Secretary 111 S.E. 29TH AVENUE, BOYNTON BEACH, FL 33435

Treasurer

Name Role Address
FERAZZOLI, MARIA Treasurer 111 S.E. 29TH AVENUE, BOYNTON BEACH, FL 33435

Events

Event Type Filed Date Value Description
MERGER 2004-06-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 476764. MERGER NUMBER 100000049341
CHANGE OF PRINCIPAL ADDRESS 2003-04-15 111 SE 29 AVE, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2003-04-15 111 SE 29 AVE, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 1988-09-07 111 SE 29TH AVE., BOYNTON BCH., FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State