Search icon

FTF CONSULTANTS, CORPORATION

Company Details

Entity Name: FTF CONSULTANTS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 2014 (11 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P14000060578
FEI/EIN Number APPLIED FOR
Address: 1207 North Franklin Street, Suite 218, TAMPA, FL 33602
Mail Address: 1207 North Franklin Street, Suite 218, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HORAL, PATRICIA A, ESQUIRE Agent 1207 North Franklin Street, Suite 218, TAMPA, FL 33602

President

Name Role Address
HORAL, PATRICIA A, ESQUIRE President 1207 North Franklin Street, Suite 218 TAMPA, FL 33602

Director

Name Role Address
HORAL, PATRICIA A, ESQUIRE Director 1207 North Franklin Street, Suite 218 TAMPA, FL 33602
DAWES, R O Director 1207 North Franklin Street, Suite 218 TAMPA, FL 33602

Treasurer

Name Role Address
DAWES, R O Treasurer 1207 North Franklin Street, Suite 218 TAMPA, FL 33602

Secretary

Name Role Address
DAWES, R O Secretary 1207 North Franklin Street, Suite 218 TAMPA, FL 33602

Executive Vice President

Name Role Address
Gahagen, Timothy C Executive Vice President 1207 North Franklin Street, Suite 218 TAMPA, FL 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 1207 North Franklin Street, Suite 218, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2015-02-18 1207 North Franklin Street, Suite 218, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2015-02-18 HORAL, PATRICIA A, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1207 North Franklin Street, Suite 218, TAMPA, FL 33602 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-02-18
Domestic Profit 2014-07-17

Date of last update: 21 Jan 2025

Sources: Florida Department of State