Search icon

F W T, INC.

Company Details

Entity Name: F W T, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1990 (35 years ago)
Document Number: L91771
FEI/EIN Number 59-3013349
Mail Address: 3750 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953
Address: 1981 N. Wickham Road, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FLUGEL, ELLEN Agent 3750 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953

Director

Name Role Address
ELLEN FLUGEL Director 3750 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953

Chairman

Name Role Address
ELLEN FLUGEL Chairman 3750 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
FLUGEL, ELLEN Secretary 3750 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
FLUGEL, ELLEN Treasurer 3750 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953

President

Name Role Address
Calabrese, Peter President 214 E. Filbert Street, East Rochester, NY 14445
ELLEN FLUGEL President 3750 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953

Vice President

Name Role Address
Rys, Susan Vice President 6398 Cable Avenue, Cocoa, FL 32927
Calabrese, John Vice President 455 Rio Casa Drive South, Indiatlantic, FL 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1981 N. Wickham Road, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2011-04-28 1981 N. Wickham Road, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 FLUGEL, ELLEN No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 3750 SAVANNAHS TRAIL, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State