Search icon

CALLIN FORTIS INC - Florida Company Profile

Company Details

Entity Name: CALLIN FORTIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLIN FORTIS 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000028711
FEI/EIN Number 651138161

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

Address: 2085 NE 121ST ROAD, MIAMI, FL, 33181
Mail Address: 2085 NE 121ST ROAD, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIS CALLIN S President 2085 NE 121ST ROAD, NORTH MIAMI, FL, 33181
FORTIS CALLIN S Agent 2085 NE 121ST ROAD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 2085 NE 121ST ROAD, MIAMI, FL 33181 -
REINSTATEMENT 2012-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-29 2085 NE 121ST ROAD, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2012-08-29 FORTIS, CALLIN S -
CHANGE OF MAILING ADDRESS 2012-08-29 2085 NE 121ST ROAD, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105158 TERMINATED 1000000250356 DADE 2012-02-09 2022-02-15 $ 1,866.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-08-29
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-09-14
REINSTATEMENT 2006-10-22
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-11-05
Domestic Profit 2001-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6102948903 2021-05-01 0455 PPS 2085 NE 121st Rd, North Miami, FL, 33181-3323
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30210
Loan Approval Amount (current) 30210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-3323
Project Congressional District FL-24
Number of Employees 6
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30391.26
Forgiveness Paid Date 2021-12-09
5465507408 2020-05-12 0455 PPP 102 8025 BISCAYNE BLVD, MIAMI, FL, 33138-4620
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30209
Loan Approval Amount (current) 30209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-4620
Project Congressional District FL-24
Number of Employees 8
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30458.95
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State