Search icon

FCTM SERVICES, INC.

Company Details

Entity Name: FCTM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000065740
FEI/EIN Number 270671073
Address: 5077 FRUITVILLE ROAD, UNIT 109, SARASOTA, FL, 34232, US
Mail Address: 5077 FRUITVILLE ROAD, UNIT 109, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
THOMAS C. TYLER, JR., P.A. Agent

Director

Name Role Address
CASH CHARLES F Director 3768 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240
MARTINETTI PHILLIP J Director 3768 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240

President

Name Role Address
CASH CHARLES F President 3768 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240

Secretary

Name Role Address
CASH CHARLES F Secretary 3768 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240

Treasurer

Name Role Address
MARTINETTI PHILLIP J Treasurer 3768 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145879 FRUITVILLE UPS STORE EXPIRED 2009-08-14 2014-12-31 No data 3768 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 5077 FRUITVILLE ROAD, UNIT 109, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2010-01-29 5077 FRUITVILLE ROAD, UNIT 109, SARASOTA, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-29
Domestic Profit 2009-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State