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 |
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 |
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 | - | - |
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