Entity Name: | F-T-B INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Jul 2001 (24 years ago) |
Branch of: | F-T-B INTERNATIONAL CORP., NEW YORK (Company Number 344393) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F01000003896 |
FEI/EIN Number |
132788650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, 10004-1896 |
Mail Address: | 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, 10004-1896 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BUTLER THOMAS | President | 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, 100041896 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
VERZONI RENATO | Vice President | 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, 100041896 |
PISANO MARIA | Secretary | 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, 100041896 |
BRANDONE FERNANDA T | Chairman | C/O TRANSPART SRL, CORSO SEMPIONE 75, MILAN, ITALY 20145 |
BRANDONE FERNANDA T | Director | C/O TRANSPART SRL, CORSO SEMPIONE 75, MILAN, ITALY 20145 |
ZHAO MINNY | Manager | 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY, 100041896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-08-28 | 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY 10004-1896 | - |
REINSTATEMENT | 2012-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-28 | 26 BROADWAY, 9 MEZZ.-1, NEW YORK, NY 10004-1896 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2003-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-14 |
REINSTATEMENT | 2012-08-28 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-08-09 |
ANNUAL REPORT | 2004-08-03 |
REINSTATEMENT | 2003-11-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State