Search icon

FINANCIAL TRUST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FINANCIAL TRUST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL TRUST SERVICES, 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: 22 Jan 1996 (29 years ago)
Date of dissolution: 05 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2007 (18 years ago)
Document Number: P96000012235
FEI/EIN Number 593375366

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

Address: 1340 N ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 1340 N ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON JOHN Director 1340 N ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
THOMSON JOHN C Agent 1340 N ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 1340 N ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2006-02-27 1340 N ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 1340 N ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 1997-04-04 THOMSON, JOHN C -

Documents

Name Date
Voluntary Dissolution 2007-07-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-12-16
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State