Search icon

FEROLI USA CORP. - Florida Company Profile

Company Details

Entity Name: FEROLI USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEROLI USA 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: 09 Sep 2011 (14 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: P11000080150
FEI/EIN Number 453244135

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

Address: 5481 Wiles Rd, Coconut Creek, FL, 33073, US
Mail Address: 16728 Sapphire Isle, Weston, FL, 33331, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEROS WILFREDO President 3481 Wiles Rd, Coconut Creek, FL, 33073
OLIVEROS WILFREDO Secretary 3481 Wiles Rd, Coconut Creek, FL, 33073
OLIVEROS WILFREDO Director 3481 Wiles Rd, Coconut Creek, FL, 33073
GUERRINI ALBA A Agent 1560 SAWGRASS CORPORATE PKWY #444, FORT LAUDERDALE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095038 BOSS PET GROOMING & SPA EXPIRED 2012-09-28 2017-12-31 - 7439 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 5481 Wiles Rd, Suite 505, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2014-04-28 5481 Wiles Rd, Suite 505, Coconut Creek, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-02
Domestic Profit 2011-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State