Search icon

FORTBENTON LABORATORIES S.A., INC. - Florida Company Profile

Company Details

Entity Name: FORTBENTON LABORATORIES S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTBENTON LABORATORIES S.A., 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: 06 Jun 2002 (23 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: P02000062861
FEI/EIN Number 270015255

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

Address: 2901 W. Cypress Ck. Rd., FORT LAUDERDALE, FL, 33309, US
Mail Address: 2901 W. Cypress Ck. Rd., FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAURA L Vice President 2701 N. Ocean Blvd., FT LAUDERDALE, FL, 33308
SMITH LAURA L Director 2701 N. Ocean Blvd., FT LAUDERDALE, FL, 33308
SMITH LAURA L Secretary 2701 N. Ocean Blvd., FT LAUDERDALE, FL, 33308
SMITH LAURA L Treasurer 2701 N. Ocean Blvd., FT LAUDERDALE, FL, 33308
GOMEZ ALFREDO O Director 2701 N. Ocean Blvd., FT LAUDERDALE, FL, 33308
GOMEZ ALFREDO O President 2701 N. Ocean Blvd., FT LAUDERDALE, FL, 33308
SMITH LAURA Agent 2901 W. Cypress Ck. Rd., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2901 W. Cypress Ck. Rd., Ste 118 B, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2901 W. Cypress Ck. Rd., Ste 118 B, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-09 2901 W. Cypress Ck. Rd., Ste 118 B, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2016-09-12 SMITH, LAURA -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
Amendment 2016-09-12
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State