Search icon

FTTM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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