Search icon

FERRO BOX LUNCH NO.1, CORP. - Florida Company Profile

Company Details

Entity Name: FERRO BOX LUNCH NO.1, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERRO BOX LUNCH NO.1, 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: 19 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000077940
FEI/EIN Number 650698244

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

Address: 2153 SW 12 STREET, MIAMI, FL, 33135, US
Mail Address: 2153 SW 12TH STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO GREGORIO Director 2153 SW 12TH ST, MIAMI, FL
FERRO GREGORIO President 2153 SW 12TH ST, MIAMI, FL
FERRO GREGORIO Treasurer 2153 SW 12TH ST, MIAMI, FL
FERRO GREGORIO Agent 2153 SW 12TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 2153 SW 12 STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2012-03-24 2153 SW 12 STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 2153 SW 12TH ST, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State