Search icon

FERKEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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