Search icon

FERAS CORPORATION - Florida Company Profile

Company Details

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

FERAS 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: 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 23 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: P01000015851
FEI/EIN Number 593700709

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

Address: 6202 N 40TH ST, TAMPA, FL, 33610
Mail Address: 6202 N 40TH ST, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARSAKH MAJEDA Vice President 2008 CAPE BEND AVE, TAMPA, FL, 33613
FARSAKH MAJEDA Secretary 2008 CAPE BEND AVE, TAMPA, FL, 33613
FARSAKH MOHAMED President 2008 CAPE BEND AVE, TAMPA, FL, 33613
FARSAKH MOHAMED Agent 2008 CAPE BEND AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-23 - -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-17 FARSAKH, MOHAMED -
AMENDMENT 2002-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000303134 TERMINATED 1000000059134 018085 000978 2007-09-11 2027-09-19 $ 1,742.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-07-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-01-15
ANNUAL REPORT 2008-07-28
REINSTATEMENT 2007-10-17
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-02
Off/Dir Resignation 2003-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State