Search icon

FUTURE FOUNDATION SPECIALISTS, INC.

Company Details

Entity Name: FUTURE FOUNDATION SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000095786
FEI/EIN Number 593606832
Address: 1804 PLAINFIELD AVE., ORANGE PARK, FL, 32073
Mail Address: 1804 PLAINFIELD AVE., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS FLOYD E Agent 1804 PLAINFIELD AVE., ORANGE PARK, FL, 32073

Director

Name Role Address
THOMAS FLOYD E Director 1804 PLAINFIELD AVE, ORANGE PARK, FL, 32073

President

Name Role Address
THOMAS FLOYD E President 1804 PLAINFIELD AVE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
THOMAS FLOYD E Treasurer 1804 PLAINFIELD AVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
THOMAS FLOYD E Secretary 1804 PLAINFIELD AVE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
THOMAS CATHERINE R Vice President 1804 PLAINFIELD AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-15 1804 PLAINFIELD AVE., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2005-05-15 1804 PLAINFIELD AVE., ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-15 1804 PLAINFIELD AVE., ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2007-05-27
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-05-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-04-22
Domestic Profit 1999-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State