Search icon

FERRERA & FERRERA MANAGEMENT, INC.

Company Details

Entity Name: FERRERA & FERRERA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000084133
FEI/EIN Number 46-1080916
Address: 20815 AUBURN LEAF TRL, LAND O LAKES, FL, 34638, US
Mail Address: 20815 AUBURN LEAF TRL, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
FERRERA JERRY President 20815 AUBURN LEAF TRL, LAND O LAKES, FL, 34638

Director

Name Role Address
FERRERA JERRY Director 20815 AUBURN LEAF TRL, LAND O LAKES, FL, 34638
FERRERA NATALIE Director 20815 AUBURN LEAF TRL, LAND O LAKES, FL, 34638

Vice President

Name Role Address
FERRERA NATALIE Vice President 20815 AUBURN LEAF TRL, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015689 PREMIER RENTAL-PURCHASE EXPIRED 2016-02-11 2021-12-31 No data FERRERA & FERRERA MANAGEMENT, INC., 20815 AUBURN LEAF TRAIL, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000269652 LAPSED 2018CA002478-CAAXES 6TH CIRCUIT COURT PASCO CTY 2019-04-18 2024-04-22 $589503 FIRST NATIONAL BANK OF PENNSYLVANIA, 100 FEDERAL STREET, 4TH FLOOR, PITTSBURGH, PA 15212

Documents

Name Date
ANNUAL REPORT 2018-03-31
AMENDED ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State