Search icon

FORTRESS AVIATION SERVICES, INC.

Company Details

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

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
TENZER, BARRY Chairman 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138

President

Name Role Address
TENZER, BARRY President 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138

Vice President

Name Role Address
TENZER, BARRY Vice President 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138

Secretary

Name Role Address
TENZER, BARRY Secretary 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138

Treasurer

Name Role Address
TENZER, BARRY Treasurer 1000 QUAYSIDE TERRACE, SUITE 510, MIAMI, FL 33138

Fictitious Names

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000245312 ACTIVE 19ˆ�01809ˆ�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

Documents

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