Search icon

FIRST TRUST INVESTMENT GROUP CO - Florida Company Profile

Company Details

Entity Name: FIRST TRUST INVESTMENT GROUP CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST TRUST INVESTMENT GROUP CO 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000060130
FEI/EIN Number 204777041

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

Address: 7771 NW 146 ST, MIAMI, FL, 33016, US
Mail Address: 7771 NW 146 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES FABIOLA President 7771 NW 146 ST, MIAMI LAKES, FL, 33016
MONTES FABIOLA T Agent 7771 NW 146 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 7771 NW 146 ST, MIAMI, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-02-22 MONTES, FABIOLA T -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 7771 NW 146 ST, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-02-24 7771 NW 146 ST, MIAMI, FL 33016 -
AMENDMENT 2009-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000344716 TERMINATED 1000000267600 HILLSBOROU 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State