Entity Name: | FORTRESS AVIATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Nov 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | F08000004917 |
FEI/EIN Number | 26-1562651 |
Address: | 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138 |
Mail Address: | 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
TENZER, BARRY | Chairman | 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
TENZER, BARRY | President | 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
TENZER, BARRY | Vice President | 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
TENZER, BARRY | Secretary | 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
TENZER, BARRY | Treasurer | 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08323900045 | FORTRESS JETS, INC. | EXPIRED | 2008-11-18 | 2013-12-31 | No data | 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000245312 | ACTIVE | 19�01809�LMI | SOUTHERN DISTRICT OF FL USBC | 2020-04-10 | 2025-07-09 | $89,000.00 | MARCIA T. DUNN, CHPTR 7 TRUSTEE OF G&C INVESTMENT CORP., 66 WEST FLAGLER STREET, SUITE 400, MIAMI, FL 33130 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-10-02 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
Foreign Profit | 2008-11-17 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State