Search icon

FTZ INC. - Florida Company Profile

Company Details

Entity Name: FTZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTZ 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: 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: 14 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000034412
FEI/EIN Number 82-1247721

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

Address: 140 S. Beach Street, Daytona Beach, FL, 32114, US
Mail Address: 140 S. Beach Street, 440, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER MICHAEL G Chief Executive Officer 2650 N MILITARY TRIAL, BOCA RATON, FL, 33431
Kramer Michael G Agent 2650 N. MILITARY TRAIL - STE. 440, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062989 FTZ EXPIRED 2019-05-30 2024-12-31 - 2650 N. MILITARY TRAIL, SUITE 440, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-20 140 S. Beach Street, Suite 310, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-20 140 S. Beach Street, Suite 310, Daytona Beach, FL 32114 -
NAME CHANGE AMENDMENT 2020-01-30 FTZ INC. -
REGISTERED AGENT NAME CHANGED 2018-11-14 Kramer, Michael G -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 2650 N. MILITARY TRAIL - STE. 440, BOCA RATON, FL 33431 -
AMENDMENT 2017-09-29 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
Name Change 2020-01-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-14
Amendment 2017-09-29
Domestic Profit 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State