Entity Name: | FERNCOURT REAL ESTATE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FERNCOURT REAL ESTATE COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Aug 1999 (26 years ago) |
Document Number: | P99000075787 |
FEI/EIN Number |
593595584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 FERN CT., SAFETY HARBOR, FL, 34695 |
Mail Address: | 12 FERN CT, Safety Harbor, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORBINO PAMELA M | Chairman | 12 FERN CT., SAFETY HARBOR, FL, 34695 |
CORBINO GERARD | Director | 12 FERN CT., SAFETY HARBOR, FL, 34695 |
CORBINO GERARD | President | 12 FERN CT., SAFETY HARBOR, FL, 34695 |
CORBINO Courtland M | Director | 12 FERN CT., SAFETY HARBOR, FL, 34695 |
CORBINO GERARD | Agent | 12 FERN CT., SAFETY HARBOR, FL, 34695 |
CORBINO PAMELA M | Director | 12 FERN CT., SAFETY HARBOR, FL, 34695 |
CORBINO Courtland M | President | 12 FERN CT., SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-25 | 12 FERN CT., SAFETY HARBOR, FL 34695 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State