Entity Name: | ORLANDO M. FORTUN - CONSULTING ENGINEERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO M. FORTUN - CONSULTING ENGINEERS, P.A. 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: | 27 Jul 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M91309 |
FEI/EIN Number |
650063095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7220 SW 39 Terrace, Miami, FL, 33155, US |
Mail Address: | 7220 SW 39 Terrace, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTUN ORLANDO M | President | 7220 SW 39 TERRACE, MIAMI, FL, 33155 |
Martinez-Fortun Orlando | Agent | 8260 NW 171 STREET, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 7220 SW 39 Terrace, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Martinez-Fortun, Orlando | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 8260 NW 171 STREET, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 7220 SW 39 Terrace, Miami, FL 33155 | - |
REINSTATEMENT | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000588507 | TERMINATED | 1000001010470 | MIAMI-DADE | 2024-09-05 | 2034-09-11 | $ 564.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2017-08-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State