Search icon

FORTRIS CORPORATION

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTRIS 401(K) PLAN 2023 651086795 2024-05-06 FORTRIS CORPORATION 5
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 3556 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 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
FORTRIS 401(K) PLAN 2022 651086795 2023-05-28 FORTRIS CORPORATION 0
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

Agent

Name Role Address
PETERS CORNELL J Agent 3556 N. Ocean Blvd., Ft. Lauderdale, FL, 33308

Director

Name Role Address
PETERS CORNELL J Director PO Box 519, Deerfield Beach, FL, 33443

President

Name Role Address
PETERS CORNELL J President PO Box 519, Deerfield Beach, FL, 33443

Secretary

Name Role Address
PETERS CORNELL J Secretary PO Box 519, Deerfield Beach, FL, 33443

Treasurer

Name Role Address
PETERS CORNELL J Treasurer PO Box 519, Deerfield Beach, FL, 33443

Vice President

Name Role Address
Peters Natalie G Vice President PO Box 519, Deerfield Beach, FL, 33443

Fictitious Names

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

Events

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

Documents

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