Entity Name: | TFT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TFT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 1998 (27 years ago) |
Document Number: | P98000040143 |
FEI/EIN Number |
650890344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 W. Cypress Creek Road, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 2700 W. Cypress Creek Road, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVIA HENRY R | Director | 2700 W. Cypress Creek Road, FT LAUDERDALE, FL, 33309 |
SILVIA HENRY R | President | 2700 W. Cypress Creek Road, FT LAUDERDALE, FL, 33309 |
TORRES RONALD R | Agent | 2645 Executive Park Drive, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 2645 Executive Park Drive, Suite 657, Weston, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 2700 W. Cypress Creek Road, A101, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 2700 W. Cypress Creek Road, A101, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | TORRES, RONALD R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State