Entity Name: | FTL METRICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PUNSKY MICHAEL | President | 14545J S. Military Trail, Del Rey Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
PUNSKY MICHAEL | Treasurer | 14545J S. Military Trail, Del Rey Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 10704 GRANDE PALLADIUM WAY, BOYNTON BEACH, FL 33436 | No data |
CONVERSION | 2020-01-06 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000096796. CONVERSION NUMBER 100000201671 |
AMENDMENT | 2018-01-18 | No data | No data |
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 Feb 2025
Sources: Florida Department of State