Search icon

FLT INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: FLT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLT INVESTMENTS, 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: 21 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000025612
FEI/EIN Number 650671851

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

Address: 4450 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 1203 SW 12TH STREET, SUITE 7, OCALA, FL, 34471
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLELLA FRANK Director 4450 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020
VILLELLA FRANK President 4450 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020
SHORT LINDA L Director 4450 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020
SHORT LINDA L Vice President 4450 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020
SHORT LINDA L Treasurer 4450 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020
Villella Peter A Director 945 SE 69 Place, Ocala, FL, 34480
Villella Peter A Secretary 945 SE 69 Place, Ocala, FL, 34480
Villella Peter A Agent 4450 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 Villella, Peter A. -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-02-16 4450 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-02 4450 N 29TH AVE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-05-07
REINSTATEMENT 2014-11-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State