Search icon

FEHRMANN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FEHRMANN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEHRMANN INTERNATIONAL, INC. 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: 23 Feb 2001 (24 years ago)
Document Number: P01000020170
FEI/EIN Number 651083015

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

Address: 5679 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
Mail Address: 5679 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEHRMANN NORMA N President 5679 GOLDEN EAGLE CICLE, PALM BEACH GARDENS, FL, 33418
ASENCIO NORMA F Secretary 5679 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
ASENCIO NORMA F Agent 5679 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 5679 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2002-04-29 5679 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2002-04-29 ASENCIO, NORMA F -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 5679 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State