Search icon

F.T.D.K., INC.

Company Details

Entity Name: F.T.D.K., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L11019
FEI/EIN Number 59-2967522
Address: PO BOX 561434, ROCKLEDGE, FL 32956
Mail Address: PO BOX 561434, ROCKLEDGE, FL 32956
ZIP code: 32956
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ, FRANK R. Agent 1800 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952

Director

Name Role Address
ORTIZ, TERESITA Director 1800 E. MERRITT ISLAND, MERRITT ISLAND, FL
ORTIZ, FRANK R. Director 1800 E. MERRITT ISLAND, MERRITT ISLAND, FL

President

Name Role Address
ORTIZ, FRANK R. President 1800 E. MERRITT ISLAND, MERRITT ISLAND, FL

Treasurer

Name Role Address
ORTIZ, FRANK R. Treasurer 1800 E. MERRITT ISLAND, MERRITT ISLAND, FL

Vice President

Name Role Address
ORTIZ, TERESITA Vice President 1800 E. MERRITT ISLAND, MERRITT ISLAND, FL

Secretary

Name Role Address
ORTIZ, TERESITA Secretary 1800 E. MERRITT ISLAND, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 PO BOX 561434, ROCKLEDGE, FL 32956 No data
CHANGE OF MAILING ADDRESS 2002-05-02 PO BOX 561434, ROCKLEDGE, FL 32956 No data
REGISTERED AGENT NAME CHANGED 1989-09-18 ORTIZ, FRANK R. No data
REGISTERED AGENT ADDRESS CHANGED 1989-09-18 1800 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 No data
NAME CHANGE AMENDMENT 1989-08-25 F.T.D.K., INC. No data

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State