Search icon

FERREBLOQUERA SAN JUAN CORP - Florida Company Profile

Company Details

Entity Name: FERREBLOQUERA SAN JUAN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERREBLOQUERA SAN JUAN CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000050462
FEI/EIN Number 384084563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 474 Riverside Ave, JACKSONVILLE, FL, 32202, US
Mail Address: 474 Riverside Ave, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMON ANDRES BEROES ROJAS Agent 474 Riverside Ave, JACKSONVILLE, FL, 32202
BEROES ROJAS RAMON ANDRES Chief Executive Officer 474 Riverside Ave, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 474 Riverside Ave, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-03-23 474 Riverside Ave, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 474 Riverside Ave, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-12-17 RAMON ANDRES BEROES ROJAS -
AMENDMENT 2018-06-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2018-12-17
Amendment 2018-06-26
Domestic Profit 2018-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State