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 |
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 |
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 | - |
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