Search icon

ORLANDO M. FORTUN - CONSULTING ENGINEERS, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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