Search icon

IFT & ASSOC,INC. - Florida Company Profile

Company Details

Entity Name: IFT & ASSOC,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IFT & ASSOC,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: 24 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000085973
FEI/EIN Number 823211163

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

Address: 2787 E Oakland Park Blvd, Ft Lauderdale, FL, 33306, US
Mail Address: 2787 E Oakland Park Blvd, Ft Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLAND KENNETH President 2787 E Oakland Park Blvd, Ft Lauderdale, FL, 33306
TORRES ILYA Vice President 2787 E Oakland Park Blvd, Ft Lauderdale, FL, 33306
TORRES ILYA F Agent 311 NW 87 DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2787 E Oakland Park Blvd, Ste 201, Ft Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2019-04-04 2787 E Oakland Park Blvd, Ste 201, Ft Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-04-04 TORRES, ILYA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-04-04
Domestic Profit 2017-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State