Search icon

FTM HOMES INC - Florida Company Profile

Company Details

Entity Name: FTM HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTM HOMES 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: 02 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: P11000069254
FEI/EIN Number 452881820

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

Address: 4128 Saguaro Ln, Irving, TX, 75063, US
Mail Address: 4128 Saguaro Ln, Irving, TX, 75063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI rukiya Authorized Person 4128 Saguaro Ln, Irving, TX, 75063
SHAIKH RUBY Auth 4128 Saguaro Ln, Irving, TX, 75063
ALI SULEMAN Authorized Person 4128 Saguaro Ln, Irving, TX, 75063
ALI Rajab Agent 9199 Spring Mountain Way, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 ALI, Rajab -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4128 Saguaro Ln, Irving, TX 75063 -
CHANGE OF MAILING ADDRESS 2020-03-16 4128 Saguaro Ln, Irving, TX 75063 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 9199 Spring Mountain Way, FORT MYERS, FL 33908 -
AMENDMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State