Search icon

FERSAN, INC. - Florida Company Profile

Company Details

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

FERSAN, 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: 11 Jul 1995 (30 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: P95000053070
FEI/EIN Number 650593690

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

Address: 46 EAST 5TH STREET, HIALEAH, FL, 33010, US
Mail Address: 46 EAST 5TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEEZ DE CASTROJULIO Secretary 2201 BRICKELLE AVE. #50, MIAMI, FL, 33129
FERNANDEEZ DE CASTROJULIO Treasurer 2201 BRICKELLE AVE. #50, MIAMI, FL, 33129
FERNANDEZ CAROLINA Vice President 46 EAST 5TH STREET, HIALEAH, FL, 33010
FERNANDEZ MARTA MARIA Vice President 46 EAST 5TH STREET, HIALEAH, FL, 33010
SANTEIRO ANTONIO Agent 46 EAST 5TH STREET, HIALEAH, FL, FL33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-30 46 EAST 5TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1999-12-30 46 EAST 5TH STREET, HIALEAH, FL 33010 -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000098014 LAPSED 01-15562 CA (05) 11TH JUDICIAL CRT CT MIAMI-DAD 2001-10-02 2008-03-10 $287,604.42 BEVERLY JOHNSON PENZELL, 407 ,INCOLN ROAD #10-D, MIAMI BEACH FL 33139

Documents

Name Date
Reg. Agent Resignation 2001-10-08
Off/Dir Resignation 2001-10-08
DEBIT MEMO 2001-01-10
REINSTATEMENT 2000-10-18
Amendment 2000-08-14
ANNUAL REPORT 1999-12-30
ANNUAL REPORT 1997-08-14
DOCUMENTS PRIOR TO 1997 1995-07-11
Off/Dir Resignation 1995-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State