Search icon

FUTAMIA, INC. - Florida Company Profile

Company Details

Entity Name: FUTAMIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTAMIA, 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 07 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: P02000027514
FEI/EIN Number 034114466

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

Address: 17114 BUTTONWOOD DR W, SUGARLOAF KEY, FL, 33042, US
Mail Address: 17176 BUTTONWOOD DR W, SUGARLOAF KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIJSEN VALERIE President 17176 BUTTONWOOD DR W, SUGARLOAF KEY, FL, 33042
MATHIJSEN VALERIE E Agent 17114 BUTTONWOOD DR W, SUGARLOAF KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 17114 BUTTONWOOD DR W, SUGARLOAF KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2013-02-19 17114 BUTTONWOOD DR W, SUGARLOAF KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 17114 BUTTONWOOD DR W, SUGARLOAF KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2011-03-03 MATHIJSEN, VALERIE E -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State