Search icon

FRANK G. FORTSON, INC.

Company Details

Entity Name: FRANK G. FORTSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2002 (23 years ago)
Document Number: P02000018538
FEI/EIN Number 753017818
Address: 2860 SW Newberry Ct, PALM CITY, FL, 34990, US
Mail Address: 2860 SW Newberry Ct, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
FORTSON FRANK G Agent 2896 SW NEWBERRY CT., PALM CITY, FL, 34990

President

Name Role Address
FORTSON FRANK G President 2896 SW NEWBERRY CT., PALM CITY, FL, 34990

Secretary

Name Role Address
FORTSON FRANK G Secretary 2896 SW NEWBERRY CT., PALM CITY, FL, 34990

Treasurer

Name Role Address
FORTSON FRANK G Treasurer 2896 SW NEWBERRY CT., PALM CITY, FL, 34990

Director

Name Role Address
FORTSON FRANK G Director 2896 SW NEWBERRY CT., PALM CITY, FL, 34990
EICHOLTZ HARUETHAYA Director 2896 SW NEWBERRY CT., PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08143900306 ALLEGIANT INTEGRATED RESOURCES, LTD. EXPIRED 2008-05-22 2013-12-31 No data 3477C SW PALM CITY SCHOOL AVE., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 2860 SW Newberry Ct, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2024-08-07 2860 SW Newberry Ct, PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2896 SW NEWBERRY CT., PALM CITY, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2006-01-23 FORTSON, FRANK G No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State