Entity Name: | FUTURETECH INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FUTURETECH INDUSTRIES, 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: | 30 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2008 (17 years ago) |
Document Number: | H32029 |
FEI/EIN Number |
592494938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3416 SE 29th Blvd, GAINESVILLE, FL, 32641, US |
Mail Address: | 3416 SE 29th Blvd, GAINESVILLE, FL, 32641, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX JOHN D | President | 3416 SE 29th Blvd, GAINESVILLE, FL, 32641 |
COX JOHN D | Director | 3416 SE 29th Blvd, GAINESVILLE, FL, 32641 |
COX JOHN D | Agent | 3416 SE 29th Blvd, GAINESVILLE, FL, 32641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | COX, JOHN D. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 3416 SE 29th Blvd, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 3416 SE 29th Blvd, GAINESVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 3416 SE 29th Blvd, GAINESVILLE, FL 32641 | - |
REINSTATEMENT | 2008-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 1991-10-10 | - | - |
AMENDMENT | 1989-10-24 | - | - |
AMENDMENT | 1987-10-15 | - | - |
REINSTATEMENT | 1986-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State