Search icon

FTC INDUSTRIES, INC. - Florida Company Profile

Company Details

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

FTC INDUSTRIES, 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: 28 Dec 1990 (34 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: S21438
FEI/EIN Number 650236324

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

Address: 715 N.E. 5TH AVENUE, POMPANO BEACH, FL, 33060
Mail Address: 41 SEVEN MILE DR. #22, #22, GLENDIVE, MT, 59330
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON FRANCIS C Director 41 SEVEN MILE DR. #22, GLENDIVE, MT, 59330
PETERSON FRANCIS C President 41 SEVEN MILE DR. #22, GLENDIVE, MT, 59330
PETERSON FRANCIS C Secretary 41 SEVEN MILE DR. #22, GLENDIVE, MT, 59330
PETERSON FRANCIS C Treasurer 41 SEVEN MILE DR. #22, GLENDIVE, MT, 59330
PETERSON FRANCIS C Vice President 41 SEVEN MILE DR. #22, GLENDIVE, MT, 59330
POZZUOLI, EDWARD J. Agent 110 SE 6TH ST, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-12 715 N.E. 5TH AVENUE, POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2006-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-01 715 N.E. 5TH AVENUE, POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 110 SE 6TH ST, REPUBLIC TOWER 15TH FLOOR, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-12-01
ANNUAL REPORT 2005-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State