Search icon

FERTITTA DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: FERTITTA DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERTITTA DEVELOPMENT 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: 30 Oct 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P92000001147
FEI/EIN Number 650364247

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

Address: 3405 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 3405 N. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERTITTA DOMINICK Director 3610 YACHT CLUB DRIVE, AVREBTURA, FL, 33180
DOMMICK FERTITTA Agent 3610 YACHT CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-08-03 3610 YACHT CLUB DRIVE, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1998-01-27 DOMMICK, FERTITTA -
CHANGE OF PRINCIPAL ADDRESS 1995-03-31 3405 N. OCEAN DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1995-03-31 3405 N. OCEAN DRIVE, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-01-25
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State