Search icon

TFT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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