Search icon

FERRARI CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FERRARI CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERRARI CLEANING SERVICES, 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: 02 Sep 1997 (28 years ago)
Date of dissolution: 29 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: P97000076387
FEI/EIN Number 650791090

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

Address: 1081 SW 75TH TERR., PLANTATION, FL, 33317
Mail Address: 1081 SW 75TH TERR., PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARI DAVID R President 1081 SW 75TH TERRACE, PLANTATION, FL, 33317
FERRARI DAVID R Agent 1081 S W 75TH TERRACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-29 - -
REGISTERED AGENT NAME CHANGED 2014-10-22 FERRARI, DAVID R -
AMENDMENT 2014-10-22 - -
REINSTATEMENT 2012-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2000-01-20 FERRARI CLEANING SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 1081 S W 75TH TERRACE, PLANTATION, FL 33317 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State