Entity Name: | FERMIN & FERMIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERMIN & FERMIN, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | P14000098205 |
FEI/EIN Number |
47-2487020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 S INTERNATIONAL PARKWAY,, LAKE MARY, FL, 32746, US |
Mail Address: | 1400 S INTERNATIONAL PARKWAY,, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERMIN LUIS M | President | 1400 S INTERNATIONAL PARKWAY,, LAKE MARY, FL, 32746 |
FERMIN CEDELLA C | Vice President | 1400 S INTERNATIONAL PARKWAY,, LAKE MARY, FL, 32746 |
FERMIN CEDELLA C | Agent | 1400 S INTERNATIONAL PARKWAY,, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 1400 S INTERNATIONAL PARKWAY,, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 1400 S INTERNATIONAL PARKWAY,, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 1400 S INTERNATIONAL PARKWAY,, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State