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 |
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 |
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 | - | - |
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 |
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