Search icon

FERLITA ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: FERLITA ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERLITA ENGINEERING 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: 17 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P04000130379
FEI/EIN Number 270103888

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

Address: 9808 N Armenia Ave, Tampa, FL, 33612-7541, US
Mail Address: 9808 N Armenia Ave, Tampa, FL, 33612-7541, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERLITA RUSSELL A President 9808 N. ARMENIA AVENUE, TAMPA, FL, 336127541
FERLITA SHEILA L Treasurer 9808 N. ARMENIA AVENUE, TAMPA, FL, 336127541
FERLITA SHEILA L Secretary 9808 N. ARMENIA AVE, TAMPA, FL, 33612
FERLITA RUSSELL A Agent 9808 N Armenia Ave, Tampa, FL, 336127541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 9808 N Armenia Ave, Tampa, FL 33612-7541 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 9808 N Armenia Ave, Tampa, FL 33612-7541 -
CHANGE OF MAILING ADDRESS 2022-01-27 9808 N Armenia Ave, Tampa, FL 33612-7541 -
CANCEL ADM DISS/REV 2010-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State