Search icon

FERRER AND ASSOCIATES, INC.

Company Details

Entity Name: FERRER AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000038645
FEI/EIN Number 65-0507381
Address: 4815 BRIGHTON LAKE BLVD., BOYNTON BEACH, FL 33436
Mail Address: 4815 BRIGHTON LAKE BLVD., BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERRER O, MAR Agent 4815 BRIGHTON LAKE BLVD., BOYNTON BEACH, FL 33436

Director

Name Role Address
FERRER, OMAR Director 4815 BRIGHTON LAKE BLVD., BOYNTON BEACH, FL
GONZALEZ-FERRER, AMERICA Director 4815 BRIGHTON LAKES BLVD, BOYNTON BEACH, FL

President

Name Role Address
FERRER, OMAR President 4815 BRIGHTON LAKE BLVD., BOYNTON BEACH, FL

Vice President

Name Role Address
FERRER, OMAR Vice President 4815 BRIGHTON LAKE BLVD., BOYNTON BEACH, FL

Secretary

Name Role Address
FERRER, OMAR Secretary 4815 BRIGHTON LAKE BLVD., BOYNTON BEACH, FL

Treasurer

Name Role Address
GONZALEZ-FERRER, AMERICA Treasurer 4815 BRIGHTON LAKES BLVD, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1998-04-23 FERRER AND ASSOCIATES, INC. No data
REGISTERED AGENT NAME CHANGED 1994-06-06 FERRER O, MAR No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-06 4815 BRIGHTON LAKE BLVD., BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-05
Name Change 1998-04-23
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State