Entity Name: | FLORIDA TRUST SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA TRUST SERVICES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P06000000819 |
FEI/EIN Number |
204029436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL, 32746, US |
Mail Address: | 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDLEY GARY | Director | 165 MIDDLE STREET, LAKE MARY, FL, 32746 |
MEDLEY GARY | Agent | 165 MIDDLE STREET, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL 32746 | - |
CANCEL ADM DISS/REV | 2008-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-22 |
REINSTATEMENT | 2008-10-13 |
ANNUAL REPORT | 2007-07-07 |
Amendment | 2006-10-06 |
Domestic Profit | 2006-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State