Search icon

FTS99, CORP - Florida Company Profile

Company Details

Entity Name: FTS99, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTS99, CORP 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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: P15000096476
FEI/EIN Number 810729287

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

Address: 1140 Sorrento Drive, Weston, FL, 33326, US
Mail Address: 1140 Sorrento Drive, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA URQUIOLA RODOLFO G President 1140 Sorrento Drive, Weston, FL, 33326
RIVAS BLANCO MARIA A Vice President 1140 Sorento Drive, Weston, FL, 33326
GARCIA URQUIOLA RODOLFO G Agent 8200 NW 41ST STREET DORAL, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1140 Sorrento Drive, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-06-29 1140 Sorrento Drive, Weston, FL 33326 -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 GARCIA URQUIOLA, RODOLFO G -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 8200 NW 41ST STREET DORAL, SUITE 315, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-03-08
Domestic Profit 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State