Search icon

FERRER GROUP USA INC - Florida Company Profile

Company Details

Entity Name: FERRER GROUP USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERRER GROUP USA INC 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: 01 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: P19000019796
FEI/EIN Number 833910186

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

Address: 1890 RINEHART RD, SANFORD, FL, 32771, US
Mail Address: 1890 RINEHART RD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN ROBERT A President 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827
DIANA HERNANDEZ L.L.C Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101368 7-ELEVEN STORE #37202B EXPIRED 2019-09-16 2024-12-31 - 1890 RINEHART RD, SANFORD, FL, 32771
G19000033550 7-ELEVEN STORE #37202A EXPIRED 2019-03-12 2024-12-31 - PO BOX 219088, DALLAS, TX, 75221

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 2553 EASTHAM LANE, KISSIMMEE, FL 34741 -
REINSTATEMENT 2024-05-17 - -
REGISTERED AGENT NAME CHANGED 2024-05-17 DIANA HERNANDEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-10-21 - -

Documents

Name Date
Amendment 2024-07-09
REINSTATEMENT 2024-05-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-15
Amendment 2019-10-21
Domestic Profit 2019-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State