Search icon

T.F.T. IMPORT & EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: T.F.T. IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.F.T. IMPORT & EXPORT CORP. 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: 10 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000052808
FEI/EIN Number 650592376

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

Address: 12864 BISCAYNE BLVD. #352, MIAMI, FL, 33181-2007, US
Mail Address: 12864 BISCAYNE BLVD. #352, MIAMI, FL, 33181-2007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ALMEIDA PAULO R President 12960 CORONADO DR, N MIAMI, FL, 33181
DE ALMEIDA PAULO R Secretary 12960 CORONADO DR, N MIAMI, FL, 33181
DE ALMEIDA PAULO R Treasurer 12960 CORONADO DR, N MIAMI, FL, 33181
DE ALMEIDA PAULO R Director 12960 CORONADO DR, N MIAMI, FL, 33181
DE ALMEIDA PAULO R Agent 12960 CORONADO DR, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-24 12864 BISCAYNE BLVD. #352, MIAMI, FL 33181-2007 -
CHANGE OF MAILING ADDRESS 1999-05-24 12864 BISCAYNE BLVD. #352, MIAMI, FL 33181-2007 -
AMENDMENT 1998-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 12960 CORONADO DR, N MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000036976 LAPSED 98-29592 CA 09 MIAMI-DADE 11TH JUD CIR COURT 2000-04-11 2006-11-15 $52,921.04 CHS PROMARK, INC., 2031 NW 79TH AVENUE, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-09-10
Amendment 1998-08-06
ANNUAL REPORT 1998-01-30
DEBIT MEMO 1997-05-27
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-06-27
DOCUMENTS PRIOR TO 1997 1995-07-10

Date of last update: 03 May 2025

Sources: Florida Department of State