Search icon

LAW OFFICES OF SHEREA-ANN W. FERRER, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF SHEREA-ANN W. FERRER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF SHEREA-ANN W. FERRER, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 16 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2022 (3 years ago)
Document Number: P02000044467
FEI/EIN Number 020596209

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

Address: 4046 N Goldenrod Rd, WINTER PARK, FL, 32792, US
Mail Address: 4046 N Goldenrod Rd, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER SHEREA-ANN President 4046 N Goldenrod Rd, WINTER PARK, FL, 32792
FERRER SHEREA-ANN Agent 4046 N Goldenrod Rd, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 4046 N Goldenrod Rd, #193, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-06-14 4046 N Goldenrod Rd, #193, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 4046 N Goldenrod Rd, #193, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2008-05-28 FERRER, SHEREA-ANN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-16
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State