Search icon

FUTURE ENDEAVORS, INC. - Florida Company Profile

Company Details

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

FUTURE ENDEAVORS, 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: 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: 09 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: P03000111993
FEI/EIN Number 200291536

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

Address: 20800 NW 14TH ST, PEMBROKE PINES, FL, 33029, US
Mail Address: 20800 NW 14TH ST, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKFORD HAYLEY President 20800 NW 14TH ST, PEMBROKE PINES, FL, 33029
BECKFORD MICHAEL President 20800 NW 14TH ST, PEMBROKE PINES, FL, 33029
BECKFORD HAYLEY Agent 20800 NW 14TH ST, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107374 THE AUTO SHOP EXPIRED 2018-10-01 2023-12-31 - 2120 SW 58TH AVENUE, WEST PARK, FL, 33023
G12000080001 THE AUTO SHOP EXPIRED 2012-08-13 2017-12-31 - 2120 SW 58TH AVE, WEST PARK, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-23 - -
REGISTERED AGENT NAME CHANGED 2023-01-23 BECKFORD, HAYLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State