Search icon

FUTURE TECH CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: FUTURE TECH CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURE TECH CONSULTING, 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: 02 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: P01000033156
FEI/EIN Number 651097350

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

Mail Address: 1199 S Federal Highway, BOCA RATON, FL, 33432, US
Address: 1199 S Fedral Hwy, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN Aliia Director 1199 S Fedral Hwy, BOCA RATON, FL, 33432
Sherman Aliia Director 1199 S Fedral Hwy, BOCA RATON, FL, 33432
SHERMAN Aliia Agent 1199 S Federal Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 SHERMAN, Aliia -
CHANGE OF MAILING ADDRESS 2021-02-04 1199 S Fedral Hwy, suite 111, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1199 S Federal Highway, Suite 111, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 1199 S Fedral Hwy, suite 111, BOCA RATON, FL 33432 -
REINSTATEMENT 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State