Entity Name: | 4TA-FORTIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | F01000001300 |
FEI/EIN Number |
71-0546262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 Equity Avenue, Conway, AR, 72032, US |
Mail Address: | 551 Equity Avenue, Conway, AR, 72032, US |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Ward David | President | 551 Equity Avenue, Conway, AR, 72032 |
Sexson Charles III | Secretary | 551 Equity Avenue, Conway, AR, 72032 |
Cunningham Andy | Director | 551 Equity Avenue, Conway, AR, 72032 |
Buss Amy | Treasurer | 551 Equity Avenue, Conway, AR, 72032 |
Cunningham Andy | Chairman | 551 Equity Avenue, Conway, AR, 72032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-14 | 551 Equity Avenue, Conway, AR 72032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 551 Equity Avenue, Conway, AR 72032 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | CT Corporation System | - |
REINSTATEMENT | 2016-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2012-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-26 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2012-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State