Entity Name: | FUTURE TECH CONSULTANTS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Nov 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | P17000092727 |
FEI/EIN Number | 82-3469802 |
Address: | 603 Longboat Club Road, Longboat Key, FL, 34228, US |
Mail Address: | 52 E. 2nd St., Mineola, NY, 11501, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASI BART A | Agent | 603 Longboat Club Road, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
MARCHESE STEPHEN | President | 52 E. 2nd St., Mineola, NY, 11501 |
Name | Role | Address |
---|---|---|
ANDERSEN KENNETH J | Vice President | 1726 OSPREY BEND, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
MARCHESE MICHAEL | Secretary | 52 EAST 2ND STREET, MINEOLA, NY, 11501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 603 Longboat Club Road, 101, Longboat Key, FL 34228 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | BASI, BART A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 603 Longboat Club Road, 101, Longboat Key, FL 34228 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 603 Longboat Club Road, 101, Longboat Key, FL 34228 | No data |
NAME CHANGE AMENDMENT | 2017-12-26 | FUTURE TECH CONSULTANTS OF FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-06-28 |
Reg. Agent Change | 2018-04-09 |
Name Change | 2017-12-26 |
Domestic Profit | 2017-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State