Search icon

FTP INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: FTP INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Apr 2000 (25 years ago)
Document Number: F00000001870
FEI/EIN Number 943113472

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

Address: 20801 BISCAYNE BLVD, SUITE 501, AVENTURA, FL, 33180
Mail Address: 1940 FILLMORE STREET, SAN FRANCISCO, CA, 94115
ZIP code: 33180
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SEIDLER BART President 1940 FILLMORE STREET, SAN FRANCISCO, CA, 94115
SEIDLER BART Secretary 1940 FILLMORE STREET, SAN FRANCISCO, CA, 94115
SEIDLER BART Treasurer 1940 FILLMORE STREET, SAN FRANCISCO, CA, 94115
SEIDLER BART S Chairman 1940 FILLMORE STREET, SAN FRANCISCO, CA, 94115
SEIDLER BART S Director 1940 FILLMORE STREET, SAN FRANCISCO, CA, 94115
KORN GARY A Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-01-05 20801 BISCAYNE BLVD, SUITE 501, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 20801 BISCAYNE BLVD, SUITE 501, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2001-03-22 KORN, GARY AESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-03-22 20801 BISCAYNE BLVD, SUITE 501, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001603852 TERMINATED 12-18634-CA-15 11TH JUD CIR, MIAMI DADE 2013-10-04 2018-11-04 $5,602,925.64 CRIMSON PLAZA, LLC, A FLORIDA LIMITED LIABILITY COMPANY, 20900 N.E. 30TH AVENUE, SUITE 603, AVENTURA, FL 33180

Court Cases

Title Case Number Docket Date Status
FTP INVESTMENT CORP., AND BART SEIDLER, VS CRIMSON PLAZA, LLC, 3D2013-2822 2013-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-18634

Parties

Name BART SEIDLER
Role Appellant
Status Active
Representations RICHARD A. MORGAN, KELLY A. PENA
Name FTP INVESTMENT CORPORATION
Role Appellant
Status Active
Name CRIMSON PLAZA, LLC
Role Appellee
Status Active
Representations MERRICK L. GROSS, MICHAEL A. ROTHMAN, Jeffrey A. Cohen
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 volumes.
Docket Date 2014-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BART SEIDLER
Docket Date 2013-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRIMSON PLAZA, LLC
Docket Date 2013-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is now due.
Docket Date 2013-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BART SEIDLER
Docket Date 2013-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State