Entity Name: | F.T.W. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.T.W. CORP. 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 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | P03000108621 |
FEI/EIN Number |
331072068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 sw 134 ave, MIAMI, FL, 33175, US |
Mail Address: | 1800 sw 134 ave, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEREDO FERNANDO | President | 1800 SW 134 AVE, MIAMI, FL, 33175 |
FIGUEREDO FERNANDO | Agent | 1800 SW 134 AVE, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000057427 | PRIME BUILDERS | EXPIRED | 2015-06-10 | 2020-12-31 | - | 13500 N KENDALL DR, SUITE 295, MAIMI, FL, 33186 |
G15000022557 | MIAMI BACKFLOW | EXPIRED | 2015-03-02 | 2020-12-31 | - | 2221 N.E. 164 STREET, SUITE 1122, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | FIGUEREDO, FERNANDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 1800 sw 134 ave, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 1800 sw 134 ave, MIAMI, FL 33175 | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-05 |
REINSTATEMENT | 2018-01-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State