Search icon

FERCAN CORPORATION - Florida Company Profile

Company Details

Entity Name: FERCAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERCAN 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: 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: 14 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 1997 (28 years ago)
Document Number: K66987
FEI/EIN Number 650115485

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

Address: 16201 S.W.95th Ave., Suite 104, MIAMI, FL, 33157, US
Mail Address: P.O.BOX 833426, MIAMI, FL, 33283
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE A President P.O.Box 833426, MIAMI, FL, 33283
FERNANDEZ JOSE A Agent 9655 S.Dixie Hwy., Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 9655 S.Dixie Hwy., 100, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 16201 S.W.95th Ave., Suite 104, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-03-14 16201 S.W.95th Ave., Suite 104, MIAMI, FL 33157 -
REINSTATEMENT 1997-07-21 - -
REGISTERED AGENT NAME CHANGED 1997-07-21 FERNANDEZ, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000608923 TERMINATED 1000000676852 MIAMI-DADE 2015-05-13 2035-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State