Search icon

FTFOI, INC - Florida Company Profile

Company Details

Entity Name: FTFOI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTFOI, 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000055247
FEI/EIN Number 452557013

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

Address: 4348 SW 74th Ave,, Miami, FL, 33155, US
Mail Address: PO BOX 707, CHADDS FORD, PA, 19317
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACCA PHYLLIS M President 7 SOUTH DORSET AVE, VENTNOR CITY, NJ, 08406
LACCA PHYLLIS M Agent 4348 SW 7th AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-12 4348 SW 74th Ave,, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-12 4348 SW 7th AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-06-12 LACCA, PHYLLIS M -
CHANGE OF MAILING ADDRESS 2012-05-23 4348 SW 74th Ave,, Miami, FL 33155 -

Documents

Name Date
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-06-30
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-05-23
Domestic Profit 2011-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State