Entity Name: | FERRELL LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FERRELL LAW, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L69570 |
FEI/EIN Number |
65-0187696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 SOUTH BISCAYNE BOULEVARD, MIAMI CENTER - 34TH FLOOR, MIAMI, FL 33131 |
Mail Address: | 201 SOUTH BISCAYNE BOULEVARD, MIAMI CENTER - 34TH FLOOR, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FERRELL LAW, P.A., NEW YORK | 3314754 | NEW YORK |
Name | Role | Address |
---|---|---|
MENDELSOHN, MARC | Treasurer | 2 SOUTH BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL 33131 |
WILLIAM L. RICHEY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 201 SOUTH BISCAYNE BOULEVARD, MIAMI CENTER - 34TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 2 SOUTH BISCAYNE BLVD, ONE BISCAYNE TOWER - 34TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | WILLIAM L. RICHEY, P.A. | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 201 SOUTH BISCAYNE BOULEVARD, MIAMI CENTER - 34TH FLOOR, MIAMI, FL 33131 | - |
AMENDMENT | 2008-10-03 | - | - |
NAME CHANGE AMENDMENT | 2005-07-05 | FERRELL LAW, P.A. | - |
NAME CHANGE AMENDMENT | 2005-04-07 | FERRELL SCHULTZ & FERTEL, P.A. | - |
NAME CHANGE AMENDMENT | 2003-09-17 | FERRELL SCHULTZ CARTER & FERTEL, P.A. | - |
NAME CHANGE AMENDMENT | 2000-05-05 | FERRELL SCHULTZ CARTER ZUMPANO & FERTEL, A PROFESSIONAL ASSOCIATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2009-04-03 |
Amendment | 2008-10-03 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State