Entity Name: | FERLITO HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERLITO HOMES, 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: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P04000089337 |
FEI/EIN Number |
320119539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27087 GRATIOT AVE., ROSEVILLE, MI, 48066, US |
Mail Address: | 27087 GRATIOT AVE., ROSEVILLE, MI, 48066, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERLITO ANTHONY J | Director | 37335 CASA BELLA CT., CLINTON TOWNSHIP, MI, 48036 |
FERLITO ANTHONY J | President | 37335 CASA BELLA CT., CLINTON TOWNSHIP, MI, 48036 |
FERLITO ANTHONY J | Treasurer | 37335 CASA BELLA CT., CLINTON TOWNSHIP, MI, 48036 |
GELLE JOHN | Director | 1320 BERKSHIRE, GROSSE POINTE PARK, MI, 48230 |
GELLE JOHN | Vice President | 1320 BERKSHIRE, GROSSE POINTE PARK, MI, 48230 |
GELLE JOHN | President | 1320 BERKSHIRE, GROSSE POINTE PARK, MI, 48230 |
GELLE JOHN | Secretary | 1320 BERKSHIRE, GROSSE POINTE PARK, MI, 48230 |
GELLE JOHN J | Agent | 15060 TAMARIND CAY COURT, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-29 | 15060 TAMARIND CAY COURT, 804, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-29 | GELLE, JOHN JVPRES | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-26 | 27087 GRATIOT AVE., ROSEVILLE, MI 48066 | - |
CANCEL ADM DISS/REV | 2008-03-26 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-26 | 27087 GRATIOT AVE., ROSEVILLE, MI 48066 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-29 |
REINSTATEMENT | 2008-03-26 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-05-02 |
Domestic Profit | 2004-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State