Search icon

FELIX THE CAT INC. # 1 - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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