Entity Name: | FERRY ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERRY ENTERPRISES 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: |
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: | 26 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000053528 |
FEI/EIN Number |
061721144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6526 South Kanner Highway, STUART, FL, 34997, US |
Mail Address: | PO BOX 2321, PALM CITY, FL, 34991, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRY JOSEPH I | Director | PO BOX 2321, PALM CITY, FL, 34991 |
FERRY JOSEPH I | Agent | 6526 South Kanner Highway, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 6526 South Kanner Highway, Suite 107, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 6526 South Kanner Highway, Suite 107, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 6526 South Kanner Highway, Suite 107, STUART, FL 34997 | - |
AMENDMENT | 2005-09-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State