Search icon

FERRARI FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: FERRARI FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERRARI FLOORING, 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: 10 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P03000003842
FEI/EIN Number 611439257

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

Address: 802 West Windward Way, 304, lantana, FL, 33462, US
Mail Address: 802 West Windward Way, 304, lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARI FABIO G President 1435 E LANCEWOOD PLACE, DELRAY BEACH, FL, 33445
FERRARI FABIO G Agent 1435 E LANCEWOOD PLACE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-11 802 West Windward Way, 304, lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 802 West Windward Way, 304, lantana, FL 33462 -
NAME CHANGE AMENDMENT 2019-04-23 FERRARI FLOORING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 1435 E LANCEWOOD PLACE, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
Name Change 2019-04-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State