Search icon

FTG DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: FTG DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTG DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: G27649
FEI/EIN Number 591999038

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13981 MCGREGOR BLVD., UNIT 202, FORT MYERS, FL, 33919, US
Mail Address: PO BOX 100234, CAPE CORAL, FL, 33910, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE WILLIAM S Vice President 2765 Lambay Ct, CAPE CORAL, FL, 33991
Allen John President P.O. Box 1752, Fort Myers, FL, 33902
REESE WILLIAM SII Agent 2765 Lambay Ct, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036465 EARKUS L BATTLE ACTIVE 2022-03-21 2027-12-31 - P.O. BOX 100234, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 2765 Lambay Ct, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 13981 MCGREGOR BLVD., UNIT 202, FORT MYERS, FL 33919 -
AMENDED AND RESTATEDARTICLES 2018-01-08 - -
NAME CHANGE AMENDMENT 2006-01-11 FTG DEVELOPMENT, INC. -
CHANGE OF MAILING ADDRESS 2000-01-24 13981 MCGREGOR BLVD., UNIT 202, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 1999-04-23 REESE, WILLIAM S, II -

Court Cases

Title Case Number Docket Date Status
FTG Development Inc. Appellant(s) v. Department of Health, Office of Medical Marijuana Use Appellee(s). 1D2023-3094 2023-12-05 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-2948RU

Parties

Name FTG DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Paula Antonovna Savchenko
Name Earkus L. Battle
Role Appellant
Status Active
Name Department of Health
Role Appellee
Status Active
Representations John Alexander Wilson, Eduardo S Lombard, Angela Deffenbaugh Miles, Melissa Rambo Hedrick
Name JOHN NEWTON L.L.C.
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed (cross- appeal)
View View File
Docket Date 2024-05-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of FTG Development Inc.
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 05/15/24
On Behalf Of FTG Development Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-02-16
Type Response
Subtype Response
Description Response to Motion to Consolidate
On Behalf Of Department of Health
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days
On Behalf Of FTG Development Inc.
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 713 pages
Docket Date 2023-12-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of FTG Development Inc.
Docket Date 2023-12-20
Type Misc. Events
Subtype Order Appealed
Description Amended final summary order; copy filed with certified Notice of Cross Appeal
On Behalf Of Department of Health
Docket Date 2023-12-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal; Department of Health; certified copy
On Behalf Of Department of Health
Docket Date 2023-12-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal/Department of Health; amended final order attached
On Behalf Of Department of Health
Docket Date 2023-12-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed/filed with certified NOA
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of FTG Development Inc.
Docket Date 2024-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal of cross appeal
On Behalf Of Department of Health
Docket Date 2024-05-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed for appeal (cross appeal remains pending)
View View File
FTG Development, Inc., Appellant(s) v. Department of Health, Terry Donell Gwinn, and Shedrick McGriff, Appellee(s). 1D2023-1801 2023-07-17 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
2022-0206

Parties

Name FTG DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Carole J. Brown, Paula A. Savchenko
Name Terry Donell Gwinn
Role Appellee
Status Active
Representations James A. McKee, Benjamin J. Grossman
Name Shedrick McGriff
Role Appellee
Status Active
Representations Thomas F. Panza, Lindsay K. Ervin
Name Kenneth A. Scheppke, M.D., FAEMS
Role Judge/Judicial Officer
Status Active
Name DOH Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Department of Health
Role Appellee
Status Active
Representations John Alexander Wilson, Lindsay W. Granger, Alysson Hall Bradley, Eduardo S. Lombard, Angela Miles, Melissa Hedrick

Docket Entries

Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of FTG Development Inc.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days 7/9/24
On Behalf Of FTG Development Inc.
Docket Date 2024-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Health
Docket Date 2024-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 05/24/24
On Behalf Of Department of Health
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 16 days 4/24/24
On Behalf Of Department of Health
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 14days 04/8/24
On Behalf Of Department of Health
Docket Date 2024-02-22
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-02-16
Type Response
Subtype Response
Description Response to Motion to Consolidate
On Behalf Of Department of Health
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 03/25/24
On Behalf Of Department of Health
Docket Date 2024-02-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FTG Development Inc.
Docket Date 2024-01-24
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-12-07
Type Response
Subtype Response
Description Response to motion to stay
On Behalf Of Department of Health
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FTG Development Inc.
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Amended Motion for Extension of Time to File Response
On Behalf Of Department of Health
Docket Date 2023-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FTG Development Inc.
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of FTG Development Inc.
Docket Date 2023-10-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1236 pages
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/ IB 10/25/23
On Behalf Of FTG Development Inc.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Health
Docket Date 2023-08-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of FTG Development Inc.
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FTG Development Inc.
Docket Date 2023-07-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; copy filed with certified NOA
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified copy
On Behalf Of FTG Development Inc.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of FTG Development Inc.
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Department of Health
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
FTG Development Inc. v. Department of Health, Office of Medical Marijuana Use, Terry Donell Gwinn, and Shedrick McGriff 1D2023-0435 2023-02-22 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 1st District Court of Appeal
Originating Court Unknown Court
2022-0206

Parties

Name FTG DEVELOPMENT, INC.
Role Petitioner
Status Active
Representations Laura S. Olympio, Carlyn H. Kowalsky
Name Office of Medical Marijuana Use
Role Respondent
Status Active
Name Department of Health
Role Respondent
Status Active
Representations R. Michael Underwood, John Wilson, Alysson H. Bradley, Lindsay W. Granger, Eduardo S. Lombard, Angela D. Miles
Name Shedrick McGriff
Role Respondent
Status Active
Representations Lindsay K. Ervin, Thomas F. Panza
Name Terry Donell Gwinn
Role Respondent
Status Active
Representations James A. McKee, Benjamin J. Grossman

Docket Entries

Docket Date 2023-04-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 358 So. 3d 1208
View View File
Docket Date 2023-02-27
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Petitioner in this case, the amended appendix is accepted and the Court sua sponte discharges its order of February 23, 2023, requiring the filing of an amended appendix.
Docket Date 2023-02-22
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of FTG Development Inc.
Docket Date 2023-02-22
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition/Review of Non Final Admin. Action ~ filing fee paid
On Behalf Of FTG Development Inc.
Docket Date 2023-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-04-03
Type Record
Subtype Appendix
Description Appendix to 04/03 response
On Behalf Of Department of Health
Docket Date 2023-04-03
Type Response
Subtype Response
Description Department's Response to Petitioner's Motion to Review Order of Presiding Officer Denying Petitioner, FTG Development, Inc.'s, Motion to Stay the March 28,2023 Informal Hearing Pending Appeal
On Behalf Of Department of Health
Docket Date 2023-03-31
Type Response
Subtype Response
Description Response to petitioner's motion to review order of presiding officer denying petitioner, FTG Development Inc.'s, motion to stay the March 28,2023 informal hearing pending appeal
On Behalf Of Shedrick McGriff
Docket Date 2023-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to review order of the presiding officer denying petitioner, FTG Development, Inc.'s, motion to stay the March, 28, 2023 informal hearing pending appeal
On Behalf Of FTG Development Inc.
Docket Date 2023-03-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of FTG Development Inc.
Docket Date 2023-02-23
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2023-02-23
Type Petition
Subtype Petition
Description Petition Non-Final Agency/Acknowledgment Letter ~ The First District Court of Appeal has received the Petition/Application for Review of Non-Final Agency Action filed in this Court on
Docket Date 2023-02-24
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of FTG Development Inc.
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FTG DEVELOPMENT, INC. VS FLORIDA DEPARTMENT OF HEALTH SC2020-1450 2020-10-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D19-3223

Unknown Court
2019-0098-A

Parties

Name FTG DEVELOPMENT, INC.
Role Petitioner
Status Active
Representations Amy W. Brennan, Craig D. Varn, Mr. Brian Joseph Accardo
Name Florida Department of Health
Role Respondent
Status Active
Representations Michael J. Williams, Sarah Young Hodges
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-10-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FTG Development, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-26
Amended and Restated Articles 2018-01-08
AMENDED ANNUAL REPORT 2017-12-06
ANNUAL REPORT 2017-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State