Search icon

FLORIDA TECHNICAL COLLEGE, INC.

Company Details

Entity Name: FLORIDA TECHNICAL COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000100312
FEI/EIN Number 364389727
Address: 12900 CHALLENGER PKWY, ORLANDO, FL, 32826
Mail Address: #61 AVE PONCE DE LEON, SAN JUAN, PR, 00917, PR
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA TECHNICAL COLLEGE 401(K) PLAN 2016 364389727 2017-08-15 FLORIDA TECHNICAL COLLEGE 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 812990
Sponsor’s telephone number 7879823000
Plan sponsor’s address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing PURA
Valid signature Filed with authorized/valid electronic signature
FLORIDA TECHNICAL COLLEGE 401(K) PLAN 2015 364389727 2016-10-10 FLORIDA TECHNICAL COLLEGE 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 812990
Sponsor’s telephone number 4074477300
Plan sponsor’s address 12689 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing PURA LOPEZ
Valid signature Filed with authorized/valid electronic signature
FTC ORLANDO ADMIN 2014 364389727 2016-01-29 FLORIDA TECHNICAL COLLEGE 253
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-03-01
Business code 611000
Sponsor’s telephone number 4075054079
Plan sponsor’s mailing address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826
Plan sponsor’s address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Number of participants as of the end of the plan year

Active participants 261
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-01-28
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
FTC ORLANDO ADMIN 2014 364389727 2015-04-03 FLORIDA TECHNICAL COLLEGE 98
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-03-01
Business code 611000
Sponsor’s telephone number 4075054079
Plan sponsor’s mailing address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826
Plan sponsor’s address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Number of participants as of the end of the plan year

Active participants 153
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-02
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
FLORIDA TECHNICAL COLLEGE 401(K) PLAN 2014 364389727 2015-10-15 FLORIDA TECHNICAL COLLEGE 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 812990
Sponsor’s telephone number 4074477300
Plan sponsor’s address 12689 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
FTC ORLANDO ADMIN 2013 364389727 2015-04-03 FLORIDA TECHNICAL COLLEGE 225
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-03-01
Business code 611000
Sponsor’s telephone number 4075054079
Plan sponsor’s mailing address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826
Plan sponsor’s address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Plan administrator’s name and address

Administrator’s EIN 364389727
Plan administrator’s name FLORIDA TECHNICAL COLLEGE
Plan administrator’s address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826
Administrator’s telephone number 4075054079

Number of participants as of the end of the plan year

Active participants 223
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-02
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
FLORIDA TECHNICAL COLLEGE 401(K) PLAN 2013 364389727 2015-06-19 FLORIDA TECHNICAL COLLEGE 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 812990
Sponsor’s telephone number 4074477300
Plan sponsor’s address 12689 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-19
Name of individual signing DAVID RUGGIERI
Valid signature Filed with authorized/valid electronic signature
FLORIDA TECHNICAL COLLEGE 401(K) PLAN 2013 364389727 2015-06-18 FLORIDA TECHNICAL COLLEGE 74
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 812990
Sponsor’s telephone number 4074477300
Plan sponsor’s address 12689 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2015-06-18
Name of individual signing DAVID RUGGIERI
Valid signature Filed with authorized/valid electronic signature
FTC ORLANDO ADMIN 2012 364389727 2015-04-03 FLORIDA TECHNICAL COLLEGE 201
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-03-01
Business code 611000
Sponsor’s telephone number 4075054079
Plan sponsor’s mailing address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826
Plan sponsor’s address 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Number of participants as of the end of the plan year

Active participants 225
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-02
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with authorized/valid electronic signature
FLORIDA TECHNICAL COLLEGE 401(K) PLAN 2012 364389727 2015-06-18 FLORIDA TECHNICAL COLLEGE 71
Three-digit plan number (PN) 001
Effective date of plan 2009-06-15
Business code 812990
Sponsor’s telephone number 4074477300
Plan sponsor’s address 12689 CHALLENGER PARKWAY, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing LESLIE GONZALEZ
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2015-06-12
Name of individual signing DAVID RUGGIERI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
BURKETT JAMES M President 12900 CHALLENGER PKWY, ORLANDO, FL, 32826

Director

Name Role Address
VanHoy Scott Director 350 Park Avenue, New York, NY, 10022
BANNETT MICHAEL Director #56 Road 20, Guaynabo, 00966
MALONE KEVIN Director 350 PARK AVENUE, NEW YORK, NY, 10022

Vice President

Name Role Address
Medina Josue Vice President #56 Road 20, Guaynabo, 00966

Founder

Name Role Address
Medina Josue Founder #56 Road 20, Guaynabo, 00966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096705 THE DAVE SCHOOL EXPIRED 2013-10-01 2018-12-31 No data 12900 CHALLENGER PARKWAY, ORLANDO, FL, 32826
G11000092698 LASALLE COMPUTER LEARNING CENTER EXPIRED 2011-09-20 2016-12-31 No data 12689 CHALLENGER PKWY, SUITE 130, ORLANDO, FL, 32826
G08353900205 FLORIDA TECHNICAL COLLEGE EXPIRED 2008-12-18 2013-12-31 No data 600 HART ROAD, SUITE 125, BARRINGTON, IL, 60010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-25 12900 CHALLENGER PKWY, ORLANDO, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 12900 CHALLENGER PKWY, ORLANDO, FL 32826 No data
CANCEL ADM DISS/REV 2010-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
MERGER NAME CHANGE 2002-10-10 FLORIDA TECHNICAL COLLEGE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2002-10-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000042929

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000344349 TERMINATED 1000000994946 VOLUSIA 2024-05-30 2044-06-05 $ 6,734.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000360576 ACTIVE 1000000994945 OSCEOLA 2024-05-23 2044-06-12 $ 6,674.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000330215 ACTIVE 1000000994944 BROWARD 2024-05-21 2044-05-29 $ 6,655.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000294746 TERMINATED 1000000743320 ORANGE 2017-05-17 2037-05-24 $ 167,768.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000559423 TERMINATED 1000000674347 ORANGE 2015-04-22 2035-05-11 $ 259,432.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State