Search icon

FERRENTINO CORPORATION NO. 2 - Florida Company Profile

Company Details

Entity Name: FERRENTINO CORPORATION NO. 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERRENTINO CORPORATION NO. 2 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: 13 Apr 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K80960
FEI/EIN Number 592953815

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

Address: 7200-09 RIDGE RD, PORT RICHEY, FL, 34668, US
Mail Address: 12121 LITTLE RD #303, HUDSON, FL, 34667, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRENTINO, PETER Director 12430 CITATION RD, BROOKSVILLE, FL, 34610
FERRENTINO, PETER Agent 12430 CITATION RD, BROOKSVILLE, FL, 34610
FERRENTINO, PETER President 12430 CITATION RD, BROOKSVILLE, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-21 7200-09 RIDGE RD, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2005-07-21 7200-09 RIDGE RD, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 12430 CITATION RD, BROOKSVILLE, FL 34610 -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State