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 |
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 |
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 | - | - |
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