Search icon

FTSR HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FTSR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTSR HOLDINGS, 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: 31 Jan 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: P12000010587
FEI/EIN Number 45-4423222

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

Address: 659 Hickman Circle, Sanford, FL, 32771, US
Mail Address: 659 Hickman Circle, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR RICHARD W President 1106 Oaks Blvd, Winter Park, FL, 32789
ROBERTS SCOTT M Vice President 660 W Morse Blvd, Winter Park, FL, 32789
ROBERTS SCOTT M Agent 660 W Morse Blvd., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 660 W Morse Blvd., Winter Park, FL 32789 -
AMENDED AND RESTATEDARTICLES 2021-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 659 Hickman Circle, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2018-01-19 659 Hickman Circle, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
Amended and Restated Articles 2021-06-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State