Entity Name: | FORT MYERS CONVERTIBLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORT MYERS CONVERTIBLES, 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: | 11 Mar 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | H46235 |
FEI/EIN Number |
592536062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14910 N. CLEVELAND AVENUE, NORTH FORT MYERS, FL, 33903, US |
Mail Address: | 18547 DEEP PASSAGE LANE, FORT MYERS BEACH, FL, 33931, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANITSTEIN JEFFREY | Secretary | 18547 DEEP PASSAGE LN SW, FT. MYERS, FL, 33931 |
GRANITSTEIN JEFFREY | Agent | 14910 N. CLEVELAND AVE, North FT. MYERS, FL, 33903 |
GRANITSTEIN JEFFREY | President | 18547 DEEP PASSAGE LN SW, FT. MYERS, FL, 33931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046522 | SOFABEDS & RECLINERS UNLIMITED | EXPIRED | 2017-04-28 | 2022-12-31 | - | 14910 NORTH CLEVELAND AVE, NORTH FORT MYERS FLORIDA, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-14 | 14910 N. CLEVELAND AVENUE, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 14910 N. CLEVELAND AVE, North FT. MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-29 | GRANITSTEIN, JEFFREY | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-06 | 14910 N. CLEVELAND AVENUE, NORTH FORT MYERS, FL 33903 | - |
REINSTATEMENT | 1987-06-04 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000568483 | LAPSED | 18-CA-004063 | LEE | 2019-07-01 | 2024-08-27 | $32,958.69 | RETAIL CAPITAL LLC D/B/A CREDIBLY, 1250 KIRTS BLVD, SUITE 100, TROY, MI 48084 |
J17000293755 | TERMINATED | 1000000742966 | COLLIER | 2017-05-12 | 2037-05-24 | $ 7,186.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000301519 | TERMINATED | 1000000712125 | LEE | 2016-04-29 | 2036-05-12 | $ 22,102.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-06-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State