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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
McEnroe, William | Chief Executive Officer | 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022 |
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 |
Name | Role | Address |
---|---|---|
Archibald, Georges | President | 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
Espiritu, Paul | Treasurer | 6725 Airport Road, Suite 300, Mississauga, Ontario L4V 1V2 CA |
Name | Role | Address |
---|---|---|
Thorpe, Kimberly | Secretary | 150 E. 52nd Street, Ste. 6000 NEW YORK, NY 10022 |
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 |
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