Search icon

FERTECH CORP

Company Details

Entity Name: FERTECH CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: P12000014578
FEI/EIN Number 45-4517824
Address: 3122 Silvermill Loop, LAND O LAKES, FL 34638
Mail Address: 3122 Silvermill Loop, LAND O LAKES, FL 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHEN A MACY CPA PA Agent 13770 58TH ST N, SUITE 304, CLEARWATER, FL 33760

President

Name Role Address
GONZALEZ, FERNANDO M President 3122 Silvermill Loop, LAND O LAKES, FL 34638

Secretary

Name Role Address
GONZALEZ, FERNANDO M Secretary 3122 Silvermill Loop, LAND O LAKES, FL 34638

Vice President

Name Role Address
GONZALEZ, MONICA M Vice President 3122 Silvermill Loop, LAND O LAKES, FL 34638

Treasurer

Name Role Address
DE SALAZAR, RAQUEL SABOGAL M Treasurer 3122 Silvermill Loop, LAND O LAKES, FL 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060617 NETCONSENT EXPIRED 2013-06-17 2018-12-31 No data 17455 HUGH LANE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 3122 Silvermill Loop, LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2017-04-21 3122 Silvermill Loop, LAND O LAKES, FL 34638 No data
AMENDMENT 2012-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 23 Jan 2025

Sources: Florida Department of State