Search icon

FERRIS FLOORING, INC

Company Details

Entity Name: FERRIS FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000159023
FEI/EIN Number 201923500
Address: 6226 RIDGEBERRY CT, ORLANDO, FL, 32819
Mail Address: 6226 RIDGEBERRY CT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERRIS PAUL A Agent 6226 RIDGEBERRY CT, ORLANDO, FL, 32819

President

Name Role Address
FERRIS PAUL A President 6226 RIDGEBERRY CT, ORLANDO, FL, 32819

Secretary

Name Role Address
FERRIS PAUL A Secretary 6226 RIDGEBERRY CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2007-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000216781 LAPSED 10-CC-12711 ORANGE COUNTY 2012-03-01 2017-03-23 $16,677.74 JOHNSON WHOLESALE FLOORS, INC., C/O FROST-ARNETT COMPANY, POST OFFICE BOX 190626, NASHVILLE, TN 37219
J11000281902 TERMINATED 2011SC-000942-0000-00 10TH JUDICIAL CIRCUIT COURT 2011-05-02 2016-05-09 $4,736.41 DANNY AND LINDA LAFISCA, 163 ALTA VISTA CT., DAVENPORT, FLA 33837

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-17
REINSTATEMENT 2007-12-10
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-11
Domestic Profit 2004-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State