Search icon

KENNETH P FERREYRO, CPA, ESQ., PA - Florida Company Profile

Company Details

Entity Name: KENNETH P FERREYRO, CPA, ESQ., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH P FERREYRO, CPA, ESQ., PA 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000020112
FEI/EIN Number 454654210

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

Address: 4700 MILLENIA BLVD, STE 175, ORLANDO, FL, 32839, US
Mail Address: 722 AMERICANA WAY, STE 429, GLENDALE, CA, 91210, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREYRO SORACE & ASSOC LLC Secretary PO BOX 2064, GLENDALE, CA, 91210
FERREYRO KENNETH ESQ Agent 4700 MILLENIA BLVD, ORLANDO, FL, 32839
FERREYRO KENNETH ESQ President PO BOX 2064, GLENDALE, CA, 91210
FERREYRO SORACE & ASSOC LLP Vice President PO BOX 2064, GLENDALE, CA, 91210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000129359 KENNETH P FERREYRO ESQ PA EXPIRED 2013-12-31 2018-12-31 - 722 AMERICANA WAY, STE 429, GLENDALE, CA, 91210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-02 - -
CHANGE OF MAILING ADDRESS 2013-10-02 4700 MILLENIA BLVD, STE 175, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2013-10-02 FERREYRO, KENNETH, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2013-02-07 KENNETH P FERREYRO, ESQUIRE. PA -

Documents

Name Date
REINSTATEMENT 2013-10-02
DEBIT MEMO# 03612-A 2013-04-12
Name Change 2013-02-07
Domestic Profit 2012-02-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State