Search icon

FLAC DEVELOPERS, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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