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 |
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 | - |
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 | - | - |
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 |
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