Entity Name: | FERKEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERKEE, 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: | 14 Dec 1998 (26 years ago) |
Date of dissolution: | 26 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | P98000103917 |
FEI/EIN Number |
650882394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8701-23, US HWY. #1, PORT ST LUCIE, FL, 33492 |
Mail Address: | 7672 SE Bay Cedar Cir, PORT ST LUCIE, FL, 34952, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEELER MICHAEL | Secretary | 7672 SE Bay Cedar Cir, HOBE SOUND, FL, 33455 |
KEELER MICHAEL | Treasurer | 7672 SE Bay Cedar Cir, HOBE SOUND, FL, 33455 |
Keeler John | President | 8701-23, US HWY. #1, PORT ST LUCIE, FL, 33492 |
KEELER MICHAEL | Agent | 7672 SE Bay Cedar Cir, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 8701-23, US HWY. #1, PORT ST LUCIE, FL 33492 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 7672 SE Bay Cedar Cir, HOBE SOUND, FL 33455 | - |
CANCEL ADM DISS/REV | 2009-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-31 | KEELER, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-03 | 8701-23, US HWY. #1, PORT ST LUCIE, FL 33492 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State