Search icon

FERIAS PLUS, CORP - Florida Company Profile

Company Details

Entity Name: FERIAS PLUS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERIAS PLUS, 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: 27 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000045713
FEI/EIN Number 272765643

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

Address: 7345 W SAND LAKE ROAD SUITE 304, ORLANDO, FL, 32819
Mail Address: 7345 W SAND LAKE ROAD SUITE 304, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA ANTONIO J President 7345 W SAND LAKE ROAD SUITE 304, ORLANDO, FL, 32819
SOUSA ANTONIO J Agent 7345 W SAND LAKE ROAD SUITE 304, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112763 AMERICAN PROGRESS TOURS EXPIRED 2010-12-10 2015-12-31 - 7345 W SAND LAKE ROAD, SUITE 304, ORLANDO, FL, 32819, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 SOUSA, ANTONIO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000253684 TERMINATED 1000000741253 ORANGE 2017-04-24 2037-05-05 $ 852.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000539008 TERMINATED 1000000456776 ORANGE 2013-02-06 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-23
Amendment 2010-12-09
Domestic Profit 2010-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State