Entity Name: | FORTNA SYSTEMS, 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: | 04 Nov 2002 (22 years ago) |
Branch of: | FORTNA SYSTEMS, INC., KENTUCKY (Company Number 0477985) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | F02000005529 |
FEI/EIN Number |
611350369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 Griffin Way, Mt. Washington, KY, 40047, US |
Mail Address: | 131 Griffin Way, Mt. Washington, KY, 40047, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Phelps Kathleen | Chief Financial Officer | 131 Griffin Way, Mt. Washington, KY, 40047 |
Zhang Pei | Secretary | 131 Griffin Way, Mt. Washington, KY, 40047 |
McKeel Robert | Chief Executive Officer | 131 Griffin Way, Mt. Washington, KY, 40047 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 131 Griffin Way, Mt. Washington, KY 40047 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 131 Griffin Way, Mt. Washington, KY 40047 | - |
AMENDMENT AND NAME CHANGE | 2024-11-20 | FORTNA SYSTEMS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-06 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000780070 | TERMINATED | 1000000849545 | COLUMBIA | 2019-11-21 | 2039-11-27 | $ 36,679.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000637742 | TERMINATED | 1000000841143 | COLUMBIA | 2019-09-18 | 2039-09-25 | $ 435,031.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000423218 | TERMINATED | 1000000829394 | COLUMBIA | 2019-06-11 | 2039-06-19 | $ 2,952.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
Amendment and Name Change | 2024-11-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-07-11 |
Reg. Agent Change | 2018-11-06 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State