Search icon

FERLITO HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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