Entity Name: | FLAC DEVELOPERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAC DEVELOPERS, CORP. 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: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000089120 |
FEI/EIN Number |
204111264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19400 TURNBERRY WAY, 1421, AVENTURA, FL, 33180 |
Mail Address: | 19400 TURNBERRY WAY, 821, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRIS AGENOR M | President | 19400 TURNBERRY WAY # 821, AVENTURA, FL, 33180 |
FERRIS VALESKA | Vice President | 19400 TURNBERRY WAY # 621, AVENTURA, FL, 33180 |
FERRIS VANESKA | Treasurer | 19400 TURNBERRY WAY # 821, AVENTURA, FL, 33180 |
TOBIN Michael SEsq. | Agent | 11900 BISCAYNE BLVD STE 740, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | TOBIN , Michael S, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 11900 BISCAYNE BLVD STE 740, MIAMI, FL 33181 | - |
REINSTATEMENT | 2015-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 19400 TURNBERRY WAY, 1421, AVENTURA, FL 33180 | - |
CANCEL ADM DISS/REV | 2010-02-16 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 19400 TURNBERRY WAY, 1421, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000811983 | ACTIVE | 1000000542599 | MIAMI-DADE | 2013-11-15 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000085699 | ACTIVE | 1000000248995 | BROWARD | 2012-02-01 | 2032-02-08 | $ 1,540.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-04-02 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State