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 |
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 | |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
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 | - | 2500 S MIAMI AVE, MIAMI, FL, 33129 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5161877110 | 2020-04-13 | 0455 | PPP | 78 SW 7th Street Suite 500, Miami, FL, 33131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State