Search icon

F. T. CONSTRUCTION (U.S.A.) INC. - Florida Company Profile

Company Details

Entity Name: F. T. CONSTRUCTION (U.S.A.) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. T. CONSTRUCTION (U.S.A.) 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: 03 Apr 1997 (28 years ago)
Date of dissolution: 03 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2008 (17 years ago)
Document Number: P97000030438
FEI/EIN Number 650741708

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

Address: 2800 W OAKLAND PARK BLVD., 101, OAKLAND PARK, FL, 33311
Mail Address: 2800 W OAKLAND PARK BLVD., 101, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAPPIER YVAN Director 3003 SW 51 STREET, FORT LAUDERDALE, FL, 33312
FRAPPIER YVAN Agent 1600 SEAGRAPE WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 2800 W OAKLAND PARK BLVD., 101, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2007-08-27 2800 W OAKLAND PARK BLVD., 101, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 1600 SEAGRAPE WAY, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-27 - -
REGISTERED AGENT NAME CHANGED 2003-10-27 FRAPPIER, YVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2008-09-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2006-04-30
REINSTATEMENT 2005-10-18
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State