Search icon

FT LORD, INC. - Florida Company Profile

Company Details

Entity Name: FT LORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT LORD, 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: 10 Jul 2012 (13 years ago)
Document Number: P12000060748
FEI/EIN Number 46-0733572

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

Mail Address: 2459 Columbia dr, #53, Clearwater, FL, 33763, US
Address: 2710 ALTERNATE 19 NORTH, SUITE # 301-203, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT ROBERT P President 2710 ALTERNATE 19 NORTH, # 301-203, PALM HARBOR, FL, 34683
SCOTT JUDITH Vice President 2710 ALTERNATE 19 NORTH, # 301-203, PALM HARBOR, FL, 34683
SCOTT ROBERT P Secretary 2710 ALTERNATE 19 NORTH, # 301-203, PALM HARBOR, FL, 34683
SCOTT JUDITH Treasurer 2710 ALTERNATE 19 NORTH, # 301-203, PALM HARBOR, FL, 34683
WINTER BENJAMIN A Agent 669 FIRST AVENUE NORTH, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2710 ALTERNATE 19 NORTH, SUITE # 301-203, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State