Search icon

21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC

Company Details

Entity Name: 21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P22000046959
FEI/EIN Number 88-2976233
Address: 11352 WEST STATE ROAD 84, #126, DAVIE, FL, 33325, UN
Mail Address: 11352 WEST STATE ROAD 84, #126, DAVIE, FL, 33325, UN
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAR Eco-brands Inc Agent 1309 Coffeen Avenue, Wyoming, FL, 82801

Chief Executive Officer

Name Role Address
MONTGOMERY TERRANCE Chief Executive Officer 650 NW 210th Street, Miami Gardens, FL, 33169

Director

Name Role
AMERISTAR GROUP, INC. Director
BISYS CONSULTING INC. Director
FREMONT DU CHATEAUX, LLC Director

SHAR

Name Role Address
ANDERSEN ROSIE SHAR 11352 WEST STATE ROAD 84, DAVIE, 33325
0365 KINGFU TECHNOLOGIES SHAR 7801 NW 68TH AVENUE, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022507 ALWAYS COOL AIR & MECHANICAL ACTIVE 2023-02-16 2028-12-31 No data 11352 WEST STATE ROAD 84, #126, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-05 TAR Eco-brands Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 1309 Coffeen Avenue, Suite 16712, Wyoming, FL 82801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000271387 ACTIVE CONO23000969 BROWARD COUNTY COURT 2023-06-12 2028-06-14 $49,039.92 124612022 LLC, 12461 SW 1ST STREET, CORAL SPRINGS, FL 33071

Court Cases

Title Case Number Docket Date Status
ROBERT TORRES, Appellant(s) v. 4024 JEFFERSON HOLDINGS LLC, et al., Appellee(s). 4D2024-1633 2024-06-24 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE24+029319

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Representations Byron Brandon Acosta, Danay Hernandez
Name 21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC
Role Appellee
Status Active
Name 4024 JEFFERSON HOLDINGS LLC
Role Appellee
Status Active
Representations Daniel Wagner, Neil Rose
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 11/29/2024
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 4024 Jefferson Holdings, LLC
Docket Date 2024-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Torres
View View File
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 532 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant, Roberto Torres', Amended Motion to Reinstate Appeal for Failure to Pay Required Filing Fee
Docket Date 2024-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- * Civil Cover Sheet
Docket Date 2024-12-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/30/2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 4024 Jefferson Holdings, LLC
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's July 18, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 17, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-09-11
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-05-01
Domestic Profit 2022-06-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State