Search icon

FERN FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: FERN FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERN FINANCE, 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: 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: 08 Apr 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000027019
FEI/EIN Number 650593193

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

Address: 5 West Main Street, AVON PARK, FL, 33825, US
Mail Address: PO Box 530397, MIAMI, FL, 33153, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FERNANDO SR. President 2400 SUNRISE DRIVE, SEBRING, FL, 33870
FERNANDEZ FERNANDO SR. Director 2400 SUNRISE DRIVE, SEBRING, FL, 33870
FERNANDEZ YUDITH Secretary 5 WEST MAIN STREET, AVON PARK, FL, 33825
FERNANDEZ YUDITH Director 5 WEST MAIN STREET, AVON PARK, FL, 33825
FERNANDEZ FERNANDO SR. Agent 2400 SUNRISE DRIVE, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040735 SHARON MOTEL EXPIRED 2019-03-29 2024-12-31 - PO BOX 530397, MIAMI, FL, 33153

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-01-16 5 West Main Street, 104, AVON PARK, FL 33825 -
AMENDMENT 2019-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 2400 SUNRISE DRIVE, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2018-05-30 FERNANDEZ, FERNANDO, SR. -
AMENDMENT 2018-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 5 West Main Street, 104, AVON PARK, FL 33825 -
REINSTATEMENT 1999-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
Amendment 2019-01-07
Amendment 2018-05-30
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State