Search icon

FTL METRICS INC. - Florida Company Profile

Company Details

Entity Name: FTL METRICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTL METRICS 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: 04 Jan 2018 (7 years ago)
Date of dissolution: 06 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P18000001244
FEI/EIN Number 823832910

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

Address: 10704 GRANDE PALLADIUM WAY, BOYNTON BEACH, FL, 33436, US
Mail Address: 14545J S. Military Trail, Del Rey Beach, FL, 33484, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
PUNSKY MICHAEL President 14545J S. Military Trail, Del Rey Beach, FL, 33484
PUNSKY MICHAEL Treasurer 14545J S. Military Trail, Del Rey Beach, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-03-11 10704 GRANDE PALLADIUM WAY, BOYNTON BEACH, FL 33436 -
CONVERSION 2020-01-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000096796. CONVERSION NUMBER 100000201671
AMENDMENT 2018-01-18 - -

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-06
Amendment 2018-01-18
Domestic Profit 2018-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State