Entity Name: | FELIX THE CAT INC. # 1 |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FELIX THE CAT INC. # 1 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: | 10 Oct 2011 (14 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: | P11000088679 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6741 Nw 8 Court, Margate, FL, 33063, US |
Mail Address: | 6741 Nw 8court, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ramos Felix J | President | 6741 Nw 8 Court, Margate, FL, 33063 |
rivera Ivelise | Vice President | 6742 Nw 8 court, Margate, FL, 33063 |
RAMOS FELIX J | Agent | 6741 Nw 8 Court, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 6741 Nw 8 Court, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 6741 Nw 8 Court, Margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 6741 Nw 8 Court, Margate, FL 33063 | - |
AMENDMENT | 2017-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2017-03-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-22 |
Dom/For AR | 2012-07-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State