Search icon

FEHR CORPORATION - Florida Company Profile

Company Details

Entity Name: FEHR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEHR CORPORATION 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: 21 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000045310
FEI/EIN Number 270232557

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

Address: 3595 Sheridan St, Hollywood, FL, 33021, US
Mail Address: 7001 NW 16th St, PLANTATION, FL, 33313, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODD MIKHAIL President 7001 NW 16th St, PLANTATION, FL, 33313
RHODD MIKHAIL Agent 7001 NW 16th St, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-09 - -
REGISTERED AGENT NAME CHANGED 2020-02-09 RHODD, MIKHAIL -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 7001 NW 16th St, APT A312, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-02-09 3595 Sheridan St, SUITE 206, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 3595 Sheridan St, SUITE 206, Hollywood, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-02-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-31
Domestic Profit 2009-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State