Search icon

F-T-B INTERNATIONAL CORP. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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