Entity Name: | FTM SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2002 (23 years ago) |
Date of dissolution: | 07 Oct 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Oct 2010 (14 years ago) |
Document Number: | F02000003806 |
FEI/EIN Number | 043002496 |
Address: | 82 DEVONSHIRE STREET, BOSTON, MA, 02109, US |
Mail Address: | 82 DEVONSHIRE STREET, BOSTON, MA, 02109, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
PHILLIPS M. BENFIELD | Director | 82 DEVANSHIRE ST, BOSTON, MA, 02109 |
SHEA CHARLES J | Director | 82 DEVANSHIRE ST, BOSTON, MA, 02109 |
WINSLOW STEPHEN | Director | 82 DEVONSHIRE STREET, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
MOULTER LAWRENCE | President | 82 DEVONSHIRE STREET, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
MUNOZ MARK | Chief Operating Officer | 82 DEVONSHIRE STREET, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
TATE DOUGLAS | Chief Financial Officer | 82 DEVONSHIRE STREET, BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-10-07 | No data | No data |
REINSTATEMENT | 2010-07-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-03 | 82 DEVONSHIRE STREET, BOSTON, MA 02109 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-03 | 82 DEVONSHIRE STREET, BOSTON, MA 02109 | No data |
Name | Date |
---|---|
Withdrawal | 2010-10-07 |
Reinstatement | 2010-07-29 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-04-21 |
Foreign Profit | 2002-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State