Search icon

F&T INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: F&T INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F&T INSTALLATION, 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 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000041826
FEI/EIN Number 651106162

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

Address: 1725 WEST 60TH STREET, F207, HIALEAH, FL, 33012
Mail Address: 1725 WEST 60TH STREET, F207, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUFFIN FRANCISCO President 5045 N.W. 193RD TERRACE, MIAMI, FL, 33056
TRUFFIN FRANCISCO Director 5045 N.W. 193RD TERRACE, MIAMI, FL, 33056
TRUFFIN FRANCISEO Agent 5045 N.W. 193RD TERRACE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2004-01-12 F&T INSTALLATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 1725 WEST 60TH STREET, F207, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2004-01-12 1725 WEST 60TH STREET, F207, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000386701 TERMINATED 1000000219467 DADE 2011-06-13 2031-06-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment and Name Change 2004-01-12
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-21
Domestic Profit 2001-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State