Search icon

FTC FUTURES, INC. - Florida Company Profile

Company Details

Entity Name: FTC FUTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTC FUTURES, 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 Dec 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000100891
FEI/EIN Number 650882198

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

Address: TWO SOUTH BISCAYNE BLVD., SUITE 3790, MIAMI, FL, 33131, US
Mail Address: 126 E. 56TH STREET#3110, NEW YORK, NY, 10022, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAMENS GULLERMO D Director 126 E 56TH ST, STE 3110, NEW YORK, NY, 10022
CLAMENS GULLERMO D President 126 E 56TH ST, STE 3110, NEW YORK, NY, 10022
CLAMENS MARIELLA H Director 126 E 56TH ST, STE 3110, NEW YORK, NY, 10022
CLAMENS MARIELLA H Secretary 126 E 56TH ST, STE 3110, NEW YORK, NY, 10022
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 TWO SOUTH BISCAYNE BLVD., SUITE 3790, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2007-03-12 FTC FUTURES, INC. -
CHANGE OF MAILING ADDRESS 2006-08-07 TWO SOUTH BISCAYNE BLVD., SUITE 3790, MIAMI, FL 33131 -
AMENDMENT 2003-01-24 - -
REGISTERED AGENT NAME CHANGED 2003-01-23 COGENCY GLOBAL INC. -
REINSTATEMENT 2003-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006029 TERMINATED 04-06087 CA 24 11TH JUD CIR CRT MIAMI-DADE 2006-03-10 2011-04-26 $967176.27 DRESDNER KLEINWORT WASSERSTEIN SECURITIES, LLC, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY 10019

Documents

Name Date
Reg. Agent Resignation 2012-04-24
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-03-13
Name Change 2007-03-12
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-15
Amendment 2003-01-24
REINSTATEMENT 2003-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State