Search icon

SOLAR FORTRESS INC. - Florida Company Profile

Company Details

Entity Name: SOLAR FORTRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR FORTRESS 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: 30 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000082406
FEI/EIN Number 223851096

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 125 EVERGREEN LANE, LADY LAKE, FL, 32159, US
Mail Address: 12112 44TH AVE W, CORTEZ, FL, 34215, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCAMIS GREGORY SSr. President 12112 44TH AVE W, CORTEZ, FL, 34215
MCAMIS GREGORY SSr. Agent 12112 44TH AVE W, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 125 EVERGREEN LANE, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2020-02-18 125 EVERGREEN LANE, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2020-02-18 MCAMIS, GREGORY S, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 12112 44TH AVE W, CORTEZ, FL 34215 -
AMENDMENT AND NAME CHANGE 2018-01-02 SOLAR FORTRESS INC. -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-04-28
Amendment and Name Change 2018-01-02
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State