Search icon

FORT MYERS CONVERTIBLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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