Search icon

FTH CORPORATION - Florida Company Profile

Company Details

Entity Name: FTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTH CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000098372
FEI/EIN Number 36-4824229

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

Address: 841 NW 57th Place, Fort Lauderdale, FL, FL, 33309, US
Mail Address: 841 NW 57th Place, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS BRUCE L Agent 841 NW 57th Place, Fort Lauderdale, FL, 33309
HICKS BRUCE L President 841 NW 57th Place, Fort Lauderdale, FL, 33309
HICKS BRUCE L Secretary 841 NW 57th Place, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 841 NW 57th Place, Fort Lauderdale, FL, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 841 NW 57th Place, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-28 841 NW 57th Place, Fort Lauderdale, FL, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-04-28 HICKS, BRUCE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000233530 TERMINATED 1000000887965 BROWARD 2021-05-05 2041-05-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000681064 TERMINATED 1000000798853 BROWARD 2018-09-27 2038-10-03 $ 617.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000201764 TERMINATED 1000000782698 BROWARD 2018-05-21 2038-05-23 $ 1,671.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-04-28
Domestic Profit 2015-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State