Search icon

FORTUNOFF'S, INC.

Company Details

Entity Name: FORTUNOFF'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1989 (36 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: K74050
FEI/EIN Number 58-2043191
Address: 4300 ARTHUR ST, HOLLYWOOD, FL 33021
Mail Address: 1104 Chicory Lane, ASHEVILLE, NC 28803
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAYNE, STEPHAN Agent 4300 ARTHUR ST, HOLLYWOOD, FL 33021

President

Name Role Address
KAYNE, CAROLYN President 4300 ARTHUR ST, HOLLYWOOD, FL 33021

Director

Name Role Address
KAYNE, CAROLYN Director 4300 ARTHUR ST, HOLLYWOOD, FL 33021
KAYNE, STEPHAN Director 4300 ARTHUR ST, HOLLYWOOD, FL 33021

Vice President

Name Role Address
KAYNE, STEPHAN Vice President 4300 ARTHUR ST, HOLLYWOOD, FL 33021

Secretary

Name Role Address
HUME, LARA Secretary 1104 Chicory lane, ASHEVILLE, NC 28803

vice president

Name Role Address
HUME, CHARLES vice president 1104 Chicory Lane, ASHEVILLE, NC 28803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-04 No data No data
CHANGE OF MAILING ADDRESS 2017-01-12 4300 ARTHUR ST, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 KAYNE, STEPHAN No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 4300 ARTHUR ST, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 4300 ARTHUR ST, HOLLYWOOD, FL 33021 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State