Search icon

FERGO ENTERPRISES AND ASSOCIATES CORP - Florida Company Profile

Company Details

Entity Name: FERGO ENTERPRISES AND ASSOCIATES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERGO ENTERPRISES AND ASSOCIATES CORP 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: 21 Sep 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: V65307
FEI/EIN Number 650359074

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

Address: 4330 ne 1 terrace, oakland park, FL, 33334, US
Mail Address: 4330 ne 1 terrace, oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JOEL President 4330 NE 1ST TERR, OAKLAND PARK, FL, 33334
Gomez Joel A Agent 4330 ne 1 terrace, oakland park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4330 ne 1 terrace, oakland park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-06-30 4330 ne 1 terrace, oakland park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4330 ne 1 terrace, oakland park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Gomez, Joel A -
REINSTATEMENT 2017-02-10 - -
AMENDMENT AND NAME CHANGE 2017-02-10 FERGO ENTERPRISES AND ASSOCIATES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000399725 TERMINATED 1000000962065 BROWARD 2023-08-17 2043-08-23 $ 7,120.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000416317 TERMINATED 1000000716443 BROWARD 2016-06-30 2036-07-06 $ 31,323.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000416325 TERMINATED 1000000716444 BROWARD 2016-06-30 2036-07-06 $ 984.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000657227 TERMINATED 1000000679588 BROWARD 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000850130 ACTIVE 1000000620793 BROWARD 2014-05-08 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000335445 TERMINATED 1000000158761 BROWARD 2010-02-04 2030-02-16 $ 8,920.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-08-05
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
Amendment and Name Change 2017-02-10
Reinstatement 2017-02-10
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State