Search icon

FERGIE'S TOLE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: FERGIE'S TOLE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERGIE'S TOLE SHOP, 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: 12 Aug 1998 (27 years ago)
Date of dissolution: 25 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Jan 2008 (17 years ago)
Document Number: P98000071270
FEI/EIN Number 593528456

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

Address: 6940 ZIEGLER ST, TAYLOR, MI, 48180
Mail Address: 6940 ZIEGLER ST, TAYLOR, MI, 48180
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON PATRICK E Director 13223 114TH ST. NO., LARGO, FL, 33778
FERGUSON SHARON Director 13223 114TH ST. NO., LARGO, FL, 33778
CALKINS PATRICIA R Agent 5571 66TH AVE NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 6940 ZIEGLER ST, TAYLOR, MI 48180 -
CHANGE OF MAILING ADDRESS 2007-04-30 6940 ZIEGLER ST, TAYLOR, MI 48180 -
REGISTERED AGENT NAME CHANGED 2006-04-05 CALKINS, PATRICIA R -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 5571 66TH AVE NORTH, PINELLAS PARK, FL 33781 -

Documents

Name Date
CORAPVDWN 2008-01-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State