Search icon

FERO'S COURT MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: FERO'S COURT MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERO'S COURT MOTEL, 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: 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: 05 Aug 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K30289
FEI/EIN Number 650069913

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 SE 4 COURT, DANIA, FL, 33004
Mail Address: 505 SE 4 COURT, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN, WEN-YANG President 338 S FEDERAL HWY, DANIA, FL, 33004
LIN, POU-YANG Director 338 S FEDERAL HWY, DANIA, FL, 33004
LIN, WEN-YANG Agent 505 SE 4 COURT, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 505 SE 4 COURT, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2004-05-03 505 SE 4 COURT, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 505 SE 4 COURT, DANIA, FL 33004 -
REINSTATEMENT 1994-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State