Search icon

FORT ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: FORT ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT ENTERPRISE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Mar 1983 (42 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: G28604
FEI/EIN Number 592268212

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

Address: 2054 Forest Blvd, JACKSONVILLE, FL, 32246, US
Mail Address: 2054 Forest Blvd, JAX, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH, RAYMOND M. Chief Operating Officer 12800 Edenbridge Court, JACKSONVILLE, FL, 32223
RONALD MCINTHOSH II Agent 2054 Forest Blvd, JACKSONVILLE, FL, 32246
McIntosh Ronald GII President 2054 Forest Blvd, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 2054 Forest Blvd, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-06-13 2054 Forest Blvd, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 2054 Forest Blvd, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2011-03-22 RONALD MCINTHOSH II -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State