Search icon

FTL ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: FTL ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTL ENTERPRISES, 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: 30 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000068092
FEI/EIN Number 593592272

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

Address: 4044 W. LAKE MARY BLVD, STE 104, #322, LAKE MARY, FL, 32746
Mail Address: 4044 W. LAKE MARY BLVD, STE 104, #322, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGER FRANCIS Director 25551 HAWKS RUN LN, SORRENTO, FL, 32776
LEGER CHRISTINA Director 25551 HAWKS RUN LN, SORRENTO, FL, 32776
LEGER FRANCIS K Agent 4044 W. LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 4044 W. LAKE MARY BLVD, STE 104, #322, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2004-04-13 4044 W. LAKE MARY BLVD, STE 104, #322, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2004-04-13 LEGER, FRANCIS K -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 4044 W. LAKE MARY BLVD, STE 104, #322, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001065875 TERMINATED 1000000695769 SEMINOLE 2015-10-02 2025-12-04 $ 824.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001065883 TERMINATED 1000000695770 SEMINOLE 2015-10-02 2035-12-04 $ 1,264.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001779132 LAPSED 1000000551569 MIAMI-DADE 2013-12-06 2023-12-26 $ 1,350.09 STATE OF FLORIDA2097879
J13000111410 TERMINATED 1000000377893 SEMINOLE 2012-11-30 2023-01-16 $ 764.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State