Search icon

UNIT FTT, INC. - Florida Company Profile

Company Details

Entity Name: UNIT FTT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIT FTT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 1985 (40 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H53899
FEI/EIN Number 592525435

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

Address: 1301 GULF LIFE DR STE 1800, JACKSONVILLE, FL, 32207
Mail Address: 1301 GULF LIFE DR STE 1800, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELL, EDWARD T. Director 1800 GULF LIFE TOWER, JACKSONVILLE, FL
ELSTON, WILLIAM S President 1800 GULF LIFE TOWER, JACKSONVILLE, FL
MOORE, DANIEL D Director 1800 GULF LIFE TOWER, JACKSONVILLE, FL
MOORE, DANIEL D Vice President 1800 GULF LIFE TOWER, JACKSONVILLE, FL
DUNN, E PAUL JR Treasurer 120 RIVERSIDE PLAZA, CHICAGO, IL
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
CHAPPELL, EDWARD T. Secretary 1800 GULF LIFE TOWER, JACKSONVILLE, FL
HEINEN, PAUL A. Vice President 120 RIVERSIDE PLZ, CHICAGO, IL
ELSTON, WILLIAM S Director 1800 GULF LIFE TOWER, JACKSONVILLE, FL
LEVIN, JOHN D. Assistant Secretary 120 S RIVERSIDE PLAZA, CHICAGO, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1993-05-04 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1993-05-04 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-07 1301 GULF LIFE DR STE 1800, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1992-04-07 1301 GULF LIFE DR STE 1800, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 1985-09-12 UNIT FTT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000564311 TERMINATED 1000000314835 LEON 2013-01-31 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Date of last update: 03 Apr 2025

Sources: Florida Department of State