Search icon

FORTILINE, INC. - Florida Company Profile

Company Details

Entity Name: FORTILINE, 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 Oct 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2012 (13 years ago)
Document Number: F10000004477
FEI/EIN Number 570819190

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

Address: 15850 DALLAS PARKWAY, DALLAS, TX, 75248, US
Mail Address: 15850 DALLAS PARKWAY, DALLAS, TX, 75248, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
PACIFICO ANDREW President 15850 DALLAS PARKWAY, DALLAS, TX, 75248
NAGEL MARTY Vice President 7025 NORTHWINDS DR NW, CONCORD, NC, 28027
BECKEN SHERRY Director 15850 DALLAS PARKWAY, DALLAS, TX, 75248
MALBURG AMANDA J Vice President 15850 DALLAS PARKWAY, DALLAS, TX, 75248
HIBBS GARY Vice President 15850 DALLAS PARKWAY, DALLAS, TX, 75248
VELZ GREG ASSI 7025 NORTHWINDS DR NW, CONCORD, NC, 28027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077325 FORTILINE WATERWORKS ACTIVE 2023-06-28 2028-12-31 - 15850 DALLAS PARKWAY, DALLAS, TX, 75248
G20000026845 REECE WATERWORKS ACTIVE 2020-03-02 2025-12-31 - 7025 NORTHWINDS DR NW, CONCORD, NC, 28027
G12000063177 FORTILINE WATERWORKS EXPIRED 2012-06-25 2017-12-31 - 7025 NORTHWINDS DR. N.W., CONCORD, NC, 28027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 15850 DALLAS PARKWAY, DALLAS, TX 75248 -
CHANGE OF MAILING ADDRESS 2022-04-27 15850 DALLAS PARKWAY, DALLAS, TX 75248 -
REGISTERED AGENT NAME CHANGED 2019-06-05 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2012-06-07 FORTILINE, INC. -

Court Cases

Title Case Number Docket Date Status
QUALITY CULVERT OF WISCONSIN, INC. VS MASCI CORPORATION, ET AL. SC2016-2171 2016-12-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642012CA031274XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-121

Parties

Name QUALITY CULVERT OF WISCONSIN, INC.
Role Petitioner
Status Active
Representations JAMES B. BARTON, SCOTT W. CICHON, John W. McCauley
Name MASCI CORPORATION
Role Respondent
Status Active
Representations HOWARD M. ALLEN
Name FORTILINE, INC.
Role Respondent
Status Active
Representations John H. Dannecker, HOUSTON EDWARD SHORT
Name F/K/A MSC WATERWORKS COMPANY, INC.
Role Respondent
Status Active
Name F/K/A MAINLINE SUPPLY OF FLORIDA, LLC.
Role Respondent
Status Active
Name THE HANOVER INSURANCE COMPANY
Role Respondent
Status Active
Representations HOWARD M. ALLEN
Name Hon. Terence Robert Perkins
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-01-03
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2017-01-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF JAMES B. BARTON FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2017-01-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by James B. Barton, on behalf of Quality Culvert of Wisconsin, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on January 3, 2017.
Docket Date 2017-01-03
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ James B. Barton - Pro Hac Vice fee paid via portal.
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
Docket Date 2016-12-30
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by John W. McCauley, on behalf of Quality Culvert of Wisconsin, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on December 30, 2016.
Docket Date 2016-12-30
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-30
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ John W. McCauley - Pro Hac Vice fee paid via portal.
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
Docket Date 2016-12-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSEL ON BEHALF OF FORTILINE, INC. F/K/A MSC WATERWORKS COMPANY, INC. AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of FORTILINE, INC.
View View File
Docket Date 2016-12-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION OF JOHN W. MCCAULEY FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION
On Behalf Of HANOVER INSURANCE COMPANY
View View File
Docket Date 2016-12-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-12-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION W/APPENDIX
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
Docket Date 2016-12-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-12-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of QUALITY CULVERT OF WISCONSIN, INC.
View View File
MASCI CORPORATION AND THE HANOVER INSURANCE COMPANY VS FORTILINE, INC., ETC., ET AL. 5D2015-0121 2015-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31274-CICI

Parties

Name MASCI CORPORATION
Role Appellant
Status Active
Representations Howard M. Allen
Name THE HANOVER INSURANCE COMPANY
Role Appellant
Status Active
Name QUALITY CULVERT OF WISCONSIN, INC.
Role Appellee
Status Active
Name FORTILINE, INC.
Role Respondent
Status Active
Representations JAMES B. BARTON, Scott W. Cichon, HOUSTON E. SHORT, DAVID J. KOHS
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-2171 REVIEW DENIED
Docket Date 2016-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-2171
Docket Date 2016-12-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CERTIFICATION
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MASCI CORPORATION
Docket Date 2016-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CERTIFICATION
On Behalf Of FORTILINE, INC.
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED.
Docket Date 2016-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-02-17
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES
On Behalf Of MASCI CORPORATION
Docket Date 2015-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MASCI CORPORATION
Docket Date 2015-12-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/17
On Behalf Of MASCI CORPORATION
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE RESPONSE
Docket Date 2015-11-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 12/7
On Behalf Of MASCI CORPORATION
Docket Date 2015-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MASCI CORPORATION
Docket Date 2015-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORTILINE, INC.
Docket Date 2015-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FORTILINE, INC.
Docket Date 2015-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ *CORRECTED* 27 VOL - EFILED (5308 pages)
Docket Date 2015-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FORTILINE, INC.
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FORTILINE, INC.
Docket Date 2015-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MASCI CORPORATION
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/7. NO FURTHER EOT'S.
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of FORTILINE, INC.
Docket Date 2015-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MASCI CORPORATION
Docket Date 2015-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 VOL - EFILED (5307 pages)
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MASCI CORPORATION
Docket Date 2015-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2015-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of MASCI CORPORATION
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORTILINE, INC.
Docket Date 2015-01-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/7/15
On Behalf Of MASCI CORPORATION
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-14
Reg. Agent Change 2019-06-05
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-11-21
ANNUAL REPORT 2018-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State