Search icon

FERROD, INC. - Florida Company Profile

Company Details

Entity Name: FERROD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERROD, 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: 25 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000057645
FEI/EIN Number 593583660

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

Address: 9401 W. COLONIAL DRIVE, #334, OCOEE, FL, 34761
Mail Address: 9401 W. COLONIAL DRIVE, #334, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DONATO President 268 BARBOSA AVE, HATO REY, PR, 00918
FERNANDEZ ANA E Secretary 268 BARBOSA AVE, HATO REY, PR, 00918
FERNANDEZ DONATO Vice President 268 BARBOSA AVE., HATO REY, PR, 00918
LOPEZ LUIS J Treasurer ONE ALHAMBRA CIRCLE APT 601, CORAL GABLES, FL, 33134
LOPEZ LUIS J Agent ONE ALHAMBRA CIRCLE APT 601, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 ONE ALHAMBRA CIRCLE APT 601, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2003-04-25 LOPEZ, LUIS J -
CHANGE OF PRINCIPAL ADDRESS 2001-02-22 9401 W. COLONIAL DRIVE, #334, OCOEE, FL 34761 -
REINSTATEMENT 2001-02-22 - -
CHANGE OF MAILING ADDRESS 2001-02-22 9401 W. COLONIAL DRIVE, #334, OCOEE, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000200862 TERMINATED 1000000133757 SEMINOLE 2009-07-29 2030-02-16 $ 8,734.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-10-18
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-02-22
Domestic Profit 1999-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State