Search icon

JOAQUIN C. FERRER, INC. - Florida Company Profile

Company Details

Entity Name: JOAQUIN C. FERRER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOAQUIN C. FERRER, 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 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000003412
FEI/EIN Number 204115333

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

Address: 1201 SOUTH OCEAN DRIVE, APT. #1408N, HOLLYWOOD, FL, 33019, UN
Mail Address: 1201 SOUTH OCEAN DRIVE, APT. #1408N, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER JOAQUIN C Director 1201 SOUTH OCEAN DRIVE APT. #1408N, HOLLYWOOD, FL, 33019
FERRER ELIZABETH C RA 1201 S OCEAN DR, #1408N, HOLLYWOOD, FL, 33019
FERRER ELIZABETH Agent 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1201 SOUTH OCEAN DRIVE, APT. #1408N, HOLLYWOOD, FL 33019 UN -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State