Search icon

FERENTINO, INC. - Florida Company Profile

Company Details

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

FERENTINO, 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: 28 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S76639
FEI/EIN Number 650282116

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

Address: 347 WORTH AVE., PALM BEACH, FL, 33480, US
Mail Address: 347 WORTH AVE., PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI GIOVANNI President 3000 PRESIDENTIAL WAY, WEST PALM BCH., FL, 33401
ROSSI GIOVANNI Agent 3000 PRESIDENTAIL WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 3000 PRESIDENTAIL WAY, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 347 WORTH AVE., PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 1995-04-18 347 WORTH AVE., PALM BEACH, FL 33480 -
REINSTATEMENT 1993-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State