Entity Name: | JOSEPH FERRANTI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Sep 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | P16000077676 |
FEI/EIN Number | 81-3942211 |
Address: | 64 Jennifer Circle, Ponce Inlet, FL, 32127, US |
Mail Address: | 64 Jennifer Circle, Ponce Inlet, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferranti Joseph P | Agent | 64 Jennifer Circle, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
FERRANTI JOSEPH | President | 64 JENNIFER CIRCLE, PONCE INLET, FL, 32127 |
Name | Role | Address |
---|---|---|
FERRANTI JOSEPH | Secretary | 64 JENNIFER CIRCLE, PONCE INLET, FL, 32127 |
Name | Role | Address |
---|---|---|
FERRANTI JOSEPH | Treasurer | 64 JENNIFER CIRCLE, PONCE INLET, FL, 32127 |
Name | Role | Address |
---|---|---|
FERRANTI JOSEPH | Director | 64 JENNIFER CIRCLE, PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 64 Jennifer Circle, Ponce Inlet, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | Ferranti, Joseph P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 64 Jennifer Circle, Ponce Inlet, FL 32127 | No data |
REINSTATEMENT | 2019-01-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 64 Jennifer Circle, Ponce Inlet, FL 32127 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2016-09-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-01-29 |
Amendment | 2016-09-29 |
Domestic Profit | 2016-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State