Search icon

FTS FLORIDA, INC.

Company Details

Entity Name: FTS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F16000005236
FEI/EIN Number 81-4274412
Address: 150 E. 52nd Street, Ste. 6000, NEW YORK, NY 10022
Mail Address: 150 E. 52nd Street, Ste. 6000, NEW YORK, NY 10022
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
McEnroe, William Chief Executive Officer 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022

Director

Name Role Address
McEnroe, William Director 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022
Archibald, Georges Director 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022
Boivin, Georges Director 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022
Wheatley, James Director 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022
Pollack, Max Director 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022

President

Name Role Address
Archibald, Georges President 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022

Treasurer

Name Role Address
Espiritu, Paul Treasurer 6725 Airport Road, Suite 300, Mississauga, Ontario L4V 1V2 CA

Secretary

Name Role Address
Thorpe, Kimberly Secretary 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 150 E. 52nd Street, Ste. 6000, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2023-06-29 150 E. 52nd Street, Ste. 6000, NEW YORK, NY 10022 No data
REINSTATEMENT 2023-06-29 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-16 NRAI SERVICES, INC. No data
REINSTATEMENT 2018-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2023-06-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-08-20
REINSTATEMENT 2018-10-16
Foreign Profit 2016-11-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State