Search icon

FT ACQUISITION COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FT ACQUISITION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2015 (10 years ago)
Document Number: L15000088914
FEI/EIN Number 47-4071281
Address: 191 12th St, Atlantic Beach, FL, 32233, US
Mail Address: 191 12th St, Atlantic Beach, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Michael K Manager 130 5th Street, Atlantic Beach, FL, 32233
Ennis Alan T Auth 191 12th St, Atlantic Beach, FL, 32233
Ennis Alan T Agent 191 12th St, Atlantic Beach, FL, 32233

Unique Entity ID

CAGE Code:
7WZZ3
UEI Expiration Date:
2021-02-06

Business Information

Doing Business As:
FABTECH SUPPLY
Division Name:
FABTECH SUPPLY
Division Number:
FABTECH SU
Activation Date:
2020-02-24
Initial Registration Date:
2017-08-01

Commercial and government entity program

CAGE number:
7WZZ3
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2025-02-24
SAM Expiration:
2021-02-06

Contact Information

POC:
ALAN ENNIS

Form 5500 Series

Employer Identification Number (EIN):
474071281
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084795 FAB-TECH SUPPLY EXPIRED 2015-08-17 2020-12-31 - 11315 DISTRIBUTION AVE EAST, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 191 12th St, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-04-03 191 12th St, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 191 12th St, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Ennis, Alan Thomas -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
223935.17
Total Face Value Of Loan:
223935.17

Trademarks

Serial Number:
86861435
Mark:
FABTECH
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Service Mark
Application Filing Date:
2015-12-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FABTECH

Goods And Services

For:
On-line retail store services featuring hardware for electric enclosures
First Use:
1992-02-18
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$200,000
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,649.32
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $199,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State