FTS FLORIDA, INC. - Florida Company Profile

Entity Name: | FTS FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Nov 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | F16000005236 |
FEI/EIN Number | 81-4274412 |
Address: | 150 E. 52nd Street, Ste. 6000, NEW YORK, NY, 10022, US |
Mail Address: | 150 E. 52nd Street, Ste. 6000, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
McEnroe William | Chief Executive Officer | 150 E. 52nd Street, NEW YORK, NY, 10022 |
Archibald Georges | President | 150 E. 52nd Street, NEW YORK, NY, 10022 |
Espiritu Paul | Treasurer | 6725 Airport Road, Suite 300, Mississauga, On, L4V 12 |
Thorpe Kimberly | Secretary | 150 E. 52nd Street, NEW YORK, NY, 10022 |
Boivin Georges | Director | 150 E. 52nd Street, NEW YORK, NY, 10022 |
Wheatley James | Director | 150 E. 52nd Street, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-29 | 150 E. 52nd Street, Ste. 6000, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2023-06-29 | 150 E. 52nd Street, Ste. 6000, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2023-06-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | NRAI SERVICES, INC. | - |
REINSTATEMENT | 2018-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State