Entity Name: | FORTRIS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Mar 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jan 2006 (19 years ago) |
Document Number: | P01000027705 |
FEI/EIN Number | 651086795 |
Address: | 3556 N Ocean Blvd, Ft. Lauderdale, FL, 33308, US |
Mail Address: | PO Box 519, Deerfield Beach, FL, 33443, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORTRIS 401(K) PLAN | 2023 | 651086795 | 2024-05-06 | FORTRIS CORPORATION | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-06 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 5612281879 |
Plan sponsor’s address | 3432 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-28 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PETERS CORNELL J | Agent | 3556 N. Ocean Blvd., Ft. Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
PETERS CORNELL J | Director | PO Box 519, Deerfield Beach, FL, 33443 |
Name | Role | Address |
---|---|---|
PETERS CORNELL J | President | PO Box 519, Deerfield Beach, FL, 33443 |
Name | Role | Address |
---|---|---|
PETERS CORNELL J | Secretary | PO Box 519, Deerfield Beach, FL, 33443 |
Name | Role | Address |
---|---|---|
PETERS CORNELL J | Treasurer | PO Box 519, Deerfield Beach, FL, 33443 |
Name | Role | Address |
---|---|---|
Peters Natalie G | Vice President | PO Box 519, Deerfield Beach, FL, 33443 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000086650 | BARIATRIC SURGERY CORNER | ACTIVE | 2020-07-22 | 2025-12-31 | No data | 3432 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-07 | 3556 N. Ocean Blvd., Ft. Lauderdale, FL 33308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | 3556 N Ocean Blvd, Ft. Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 3556 N Ocean Blvd, Ft. Lauderdale, FL 33308 | No data |
NAME CHANGE AMENDMENT | 2006-01-06 | FORTRIS CORPORATION | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-08 | PETERS, CORNELL J | No data |
AMENDMENT | 2004-05-28 | No data | No data |
NAME CHANGE AMENDMENT | 2003-05-22 | AVANTI MEDIA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State