Search icon

FORTR3SS, INC - Florida Company Profile

Company Details

Entity Name: FORTR3SS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F15000003844
FEI/EIN Number 474767181

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

Address: 76 BLANCHARD ROAD, BURLINGTON, MA, 01803, US
Mail Address: 76 BLANCHARD ROAD, BURLINGTON, MA, 01803, US
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001762800 2500 S. MIAMI AVENUE, MIAMI, FL, 33129 2500 S. MIAMI AVENUE, MIAMI, FL, 33129 305-962-0591

Filings since 2019-06-14

Form type D/A
File number 021-328934
Filing date 2019-06-14
File View File

Filings since 2018-12-26

Form type D
File number 021-328934
Filing date 2018-12-26
File View File

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
ECKEL ROBERT Chief Executive Officer 76 Blanchard Road, Burlington, MA, 01803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014872 FORTRESS IDENTITY EXPIRED 2019-01-28 2024-12-31 - 2500 S MIAMI AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 76 BLANCHARD ROAD, BURLINGTON, MA 01803 -
CHANGE OF MAILING ADDRESS 2023-05-02 76 BLANCHARD ROAD, BURLINGTON, MA 01803 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628374 ACTIVE 1000000908800 DADE 2021-12-01 2031-12-08 $ 1,160.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2024-07-11
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725318310 2021-01-27 0455 PPS 78 SW 7th St Ste 500, Miami, FL, 33130-3782
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30052.5
Loan Approval Amount (current) 30052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3782
Project Congressional District FL-27
Number of Employees 1
NAICS code 334118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30218.62
Forgiveness Paid Date 2021-08-20
5161877110 2020-04-13 0455 PPP 78 SW 7th Street Suite 500, Miami, FL, 33131
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48845
Loan Approval Amount (current) 48845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 334118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49325.31
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State