Search icon

FT MANAGEMENT GROUP INC.

Company Details

Entity Name: FT MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000040773
FEI/EIN Number 20-0837658
Address: 10798 CANYON BAY LN, BOYNTON BEACH, FL 33473
Mail Address: 10798 CANYON BAY LN, BOYNTON BEACH, FL 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
TOSCANO, FRANK President 10798 CANYON BAY LN, BOYNTON BEACH, FL 33473

Secretary

Name Role Address
TOSCANO, FRANK Secretary 10798 CANYON BAY LN, BOYNTON BEACH, FL 33473

Treasurer

Name Role Address
TOSCANO, FRANK Treasurer 10798 CANYON BAY LN, BOYNTON BEACH, FL 33473

Director

Name Role Address
TOSCANO, FRANK Director 10798 CANYON BAY LN, BOYNTON BEACH, FL 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065331 ADLER, STEVENS & BRADLEY EXPIRED 2010-07-15 2015-12-31 No data 10798 CANYON BAY LANE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 10798 CANYON BAY LN, BOYNTON BEACH, FL 33473 No data
CHANGE OF MAILING ADDRESS 2008-04-29 10798 CANYON BAY LN, BOYNTON BEACH, FL 33473 No data

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-03-03

Date of last update: 30 Jan 2025

Sources: Florida Department of State