Entity Name: | FTTM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FTTM, 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: | 24 Jan 2013 (12 years ago) |
Document Number: | P13000008431 |
FEI/EIN Number |
46-2038253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14642 Eagles Crossing Drive, ORLANDO, FL, 32837, US |
Mail Address: | 14642 Eagles Crossing Drive, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Martino Renato S | Director | 14642 Eagles Crossing Dr, Orlando, FL, 32837 |
DE MARTINO RICARDO S | Director | 14642 Eagles Crossing Drive, Orlando, FL, 32837 |
QUINTAIROS, PRIETO, WOOD & BOYER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 14642 Eagles Crossing Drive, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 14642 Eagles Crossing Drive, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-28 | CPLS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 201 E. Pine St, Suite 445, Orlando, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-07-06 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State