Search icon

FUTRA SOLUTIONS, INC.

Company Details

Entity Name: FUTRA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: P03000059610
FEI/EIN Number 900102640
Address: 3506 67TH STREET WEST, BRADENTON, FL, 34209
Mail Address: 1816 57th Street, Sarasota, FL, 34243, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Foit Garry Agent 3506 67TH STREET WEST, BRADENTON, FL, 34209

President

Name Role Address
FOIT GARRY President 3506 67th. Street West, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015119 SUITE 101 EXECUTIVE SUITES ACTIVE 2023-01-31 2028-12-31 No data 1816 57TH STREET, SUITE 101, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 3506 67TH STREET WEST, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Foit, Garry No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3506 67TH STREET WEST, BRADENTON, FL 34209 No data
REINSTATEMENT 2004-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000159769 TERMINATED 1000000029108 02134 3363 2006-06-22 2026-07-19 $ 5,094.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State