Entity Name: | FUTUREDONTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F96000001509 |
FEI/EIN Number | 95-4062982 |
Address: | 11209 National Blvd # 409, LOS ANGELES, CA 90064 |
Mail Address: | 6060 CENTER DRIVE, 7TH FLOOR, LOS ANGELES, CA 90045 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Holtmeier, Brad | Director | 1230 Rosecrans Ave, Suite 170 Manhattan Beach, CA 90266 |
Young, Matthew | Director | 1230 Rosecrans Ave, Suite 170 Manhattan Beach,, CA 90266 |
Name | Role | Address |
---|---|---|
McCarthy, Brian | Chief Executive Officer | 6060 CENTER DRIVE, 7TH FLOOR LOS ANGELES, CA 90045 |
Name | Role | Address |
---|---|---|
Macale, Christy | Secretary | 6060 CENTER DRIVE, 7TH FLOOR LOS ANGELES, CA 90045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 11209 National Blvd # 409, LOS ANGELES, CA 90064 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 11209 National Blvd # 409, LOS ANGELES, CA 90064 | No data |
CANCEL ADM DISS/REV | 2004-11-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State