Search icon

FERROL STORE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERROL STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2014 (12 years ago)
Date of dissolution: 21 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: P14000004488
FEI/EIN Number 46-4518664
Address: 1916 Shoal Ct, Clermont, FL, 34714, US
Mail Address: 1916 Shoal Ct, Clermont, FL, 34714, US
ZIP code: 34714
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marte Ingrid S President 1916 Shoal Ct, Clermont, FL, 34714
Diaz Kevin N Vice President 1916 Shoal Ct, Clermont, FL, 34714
DIAZ ALEJANDRO N Vice President 1916 Shoal court, Clermont, FL, 34714
Diaz ALEJANDRO N Agent 1916 Shoal court, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1916 Shoal court, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2017-05-30 1916 Shoal Ct, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2017-05-30 Diaz, ALEJANDRO N -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 1916 Shoal Ct, Clermont, FL 34714 -
REINSTATEMENT 2017-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000092379 ACTIVE COCE20038680 COUNTY COURT OF BROWARD COUNTY 2021-11-15 2028-03-07 $16236.40 REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-21
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-30
Domestic Profit 2014-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State