Entity Name: | FORTR3SS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Aug 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F15000003844 |
FEI/EIN Number | 47-4767181 |
Address: | 76 BLANCHARD ROAD, BURLINGTON, MA 01803 |
Mail Address: | 76 BLANCHARD ROAD, BURLINGTON, MA 01803 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1762800 | 2500 S. MIAMI AVENUE, MIAMI, FL, 33129 | 2500 S. MIAMI AVENUE, MIAMI, FL, 33129 | 305-962-0591 | |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
ECKEL , ROBERT | Chief Executive Officer | 76 Blanchard Road, Burlington, MA 01803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000014872 | FORTRESS IDENTITY | EXPIRED | 2019-01-28 | 2024-12-31 | No data | 2500 S MIAMI AVE, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 76 BLANCHARD ROAD, BURLINGTON, MA 01803 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-02 | 76 BLANCHARD ROAD, BURLINGTON, MA 01803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | No data |
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 |
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 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State