Entity Name: | FTL FAMILIA TREE AND LANDSCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FTL FAMILIA TREE AND LANDSCAPE, 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: | 20 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | P07000022512 |
FEI/EIN Number |
208430941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4502 ROSEA CT, NAPLES, FL, 34104, US |
Mail Address: | PO BOX 10438, NAPLES, FL, 34101, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIEL JUAN | President | 4502 ROSEA CT, NAPLES, FL, 34104 |
MACIEL MANUEL | Vice President | 2864 44TH TERR. SW, NAPLES, FL, 34116 |
Maciel Bethany | Secretary | 4502 ROSEA CT, NAPLES, FL, 34104 |
MACIEL JUAN | Agent | 4502 ROSEA CT, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-03-15 | FTL FAMILIA TREE AND LANDSCAPE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 4502 ROSEA CT, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | MACIEL, JUAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 4502 ROSEA CT, NAPLES, FL 34104 | - |
CANCEL ADM DISS/REV | 2008-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
Amendment and Name Change | 2023-03-15 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State