Ferma Corporation Overview
Ferma Corporation filed as a Articles of Incorporation in the State of California on Wednesday, August 7, 1963 and is approximately sixty-one years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ferma Corporation
Network Visualizer
Advertisements
Key People
Who own Ferma Corporation
Name | |
---|---|
Donald Ferrari 6 |
President
NonSec
Director
|
Marc Ferrari 6 |
NonPres
President
Director
|
Richard Parodi 1 |
NonTreas
Treasurer
Secretary
|
Roy M. Ferrari 7 |
NonDir
Director
|
Remo Ferrari 6 |
Treasurer
Secretary
|
Ray Ferrari |
Treasurer
Secretary
|
Known Addresses for Ferma Corporation
Corporate Filings for Ferma Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00455608 |
Date Filed: | Wednesday, August 7, 1963 |
Registered Agent | Richard Parodi |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C16399-1999 |
Date Filed: | Wednesday, June 30, 1999 |
Registered Agent | Laughlin Associates, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 802781959 |
Date Filed: | Wednesday, August 2, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/30/1999 | Foreign Qualification | ||
10/8/1999 | Annual List | ||
6/16/2000 | Annual List | ||
6/14/2001 | Annual List | ||
6/25/2002 | Annual List | ||
5/29/2003 | Annual List | ||
6/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/29/2005 | Annual List | ||
6/27/2006 | Annual List | ||
5/29/2007 | Annual List | ||
3/19/2008 | Registered Agent Address Change | ||
6/3/2008 | Annual List | 08/09 | |
6/30/2008 | Registered Agent Name Change | ||
6/30/2009 | Annual List | ||
6/22/2010 | Annual List | 10-11 | |
4/26/2011 | Annual List | 11-12 | |
4/24/2012 | Annual List | ||
4/16/2013 | Annual List | ||
6/20/2014 | Annual List | 14-15 | |
6/25/2015 | Annual List | ||
6/27/2016 | Annual List | 16-17 | |
5/2/2017 | Annual List | 17-18 | |
8/2/2017 | Application for Registration | ||
4/12/2018 | Annual List | ||
4/17/2018 | Registered Agent Change | ||
8/2/2018 | Amended List | ||
1/25/2019 | Tax Forfeiture |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Ferma Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ferma Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
1265 Montecito Ave Mountain View, CA 94043
9120 Double Diamond Pkwy Reno, NV 89521
6639 Smith Ave Newark, CA 94560
These addresses are known to be associated with Ferma Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records