Search icon

MARIA FERRARI FOTI, P.A. - Florida Company Profile

Company Details

Entity Name: MARIA FERRARI FOTI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA FERRARI FOTI, P.A. 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: 08 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000098312
FEI/EIN Number 651145869

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

Address: 2757 NE 34 ST., FORT LAUDERDALE, FL, 33306
Mail Address: 2757 NE 34 ST., FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA FERRARI F President 2757 NE 34 ST., FORT LAUDERDALE, FL, 33306
FOTI MARIA F Agent 2757 NE 34 ST., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-28 2757 NE 34 ST., FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2003-03-28 2757 NE 34 ST., FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-28 2757 NE 34 ST., FORT LAUDERDALE, FL 33306 -
AMENDMENT AND NAME CHANGE 2001-12-17 MARIA FERRARI FOTI, P.A. -

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-25
DEBIT MEMO 2002-02-04
Amendment and Name Change 2001-12-17
Domestic Profit 2001-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State