Search icon

FTC&H, INC.

Company Details

Entity Name: FTC&H, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2005 (19 years ago)
Document Number: F04000001468
FEI/EIN Number 38-1841857
Address: 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Mail Address: 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Place of Formation: MICHIGAN

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Schumaker, Jeffrey A. President 1515 Arboretum Dr SE, Grand Rapids, MI 49546

Secretary

Name Role Address
Condie, John A, Sr. Secretary 1515 Arboretum Dr SE, Grand Rapids, MI 49546

Treasurer

Name Role Address
Steele, Aaron R. Treasurer 1515 Arboretum Dr SE, Grand Rapids, MI 49546

Vice President

Name Role Address
Berrevoets, Michael L Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Kretovic, Chris M Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Meeker, Adam K. Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Aspacher, Allen J Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Baar, David J Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Bartol, Anthony G Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Bratt, David P Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Eno, David P Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Johnson, John F Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Koops, Paul E Vice President 1515 Arboretum Dr SE, Grand Rapids, MI 49546

Director

Name Role Address
Brown, Jeffrey J. Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Gray, Tom Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Klein, Tia L. Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Miller, Kerri A. Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Pomeroy, Robert Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Qadeer, Kamran Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Tkacz, Gregory Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Willemin, John Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Carroll, Jonathan Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546
Drummond, Jonathan Director 1515 Arboretum Dr SE, Grand Rapids, MI 49546

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060970 FISHBECK ACTIVE 2020-06-02 2025-12-31 No data 1515 ARBORETUM DR SE, GRAND RAPIDS, MI, 49546

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1515 Arboretum Dr SE, Grand Rapids, MI 49546 No data
CHANGE OF MAILING ADDRESS 2024-02-20 1515 Arboretum Dr SE, Grand Rapids, MI 49546 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2018-11-08 REGISTERED AGENTS INC No data
NAME CHANGE AMENDMENT 2005-10-07 FTC&H, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000020715 TERMINATED 1000000854419 COLUMBIA 2020-01-06 2040-01-08 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-11-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18

Date of last update: 29 Jan 2025

Sources: Florida Department of State