Search icon

FERREIRART INC

Company Details

Entity Name: FERREIRART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000035942
FEI/EIN Number 38-3930159
Address: 3842 CALLIOPE AVENUE, PORT ORANGE, FL, 32129, US
Mail Address: 3842 CALLIOPE AVENUE, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA QUINTAL MAYERLIN Agent 3842 CALLIOPE AVENUE, PORT ORANGE, FL, 32129

President

Name Role Address
FERREIRA MAYERLIN President 112 albatross way, DAYTONA BEACH, FL, 32119

Vice President

Name Role Address
ferreira raul Sr. Vice President 4 TRANSVERSALDE BOLEITA SUR NO 56-B CARACA, GRAN CARACA, VENEZUELA, AL

Chief Executive Officer

Name Role Address
ferreira jimmy jSr. Chief Executive Officer 4ta transversal de boleita sur, caracas, mi, 1070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006590 FRESCO HEALTHY LIVING EXPIRED 2015-01-21 2020-12-31 No data 3842 CALLIOPE AVENUE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 3842 CALLIOPE AVENUE, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2015-01-20 3842 CALLIOPE AVENUE, PORT ORANGE, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2015-01-20 FERREIRA QUINTAL, MAYERLIN No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 3842 CALLIOPE AVENUE, PORT ORANGE, FL 32129 No data
AMENDMENT 2014-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-08-07
ANNUAL REPORT 2015-01-20
Reg. Agent Change 2015-01-20
Amendment 2014-10-22
Domestic Profit 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State