Search icon

FORTE UNLIMITED CORPORATION - Florida Company Profile

Company Details

Entity Name: FORTE UNLIMITED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTE UNLIMITED CORPORATION 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000095933
FEI/EIN Number 134226793

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

Address: 8200 US HYW 19 NORTH, PINELLAS PARK, FL, 33781
Mail Address: 8200 US HYW 19 NORTH, PINELLA PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ITALIAN PIZZA OVEN Agent 8200 US HYWY 19N, PINELLAS PARK, FL, 33781
ELAM MICHAEL E Director 7846 41ST STREET N, PINELLAS PARK, FL, 33781
ELAM MICHAEL E Vice President 7846 41ST STREET N, PINELLAS PARK, FL, 33781
ELAM MICHAEL E Secretary 7846 41ST STREET N, PINELLAS PARK, FL, 33781
WHITE ROGER M Director 897 SW 67TH AVE, MIAMI, FL, 33144
WHITE ROGER M President 897 SW 67TH AVE, MIAMI, FL, 33144
WHITE ROGER M Treasurer 897 SW 67TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-26 THE ITALIAN PIZZA OVEN -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 8200 US HYWY 19N, PINELLAS PARK, FL 33781 -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 8200 US HYW 19 NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2003-04-28 8200 US HYW 19 NORTH, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000354723 ACTIVE 1000000063741 16025 593 2007-10-22 2027-10-31 $ 6,237.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000297940 TERMINATED 1000000038432 15526 2247 2006-12-12 2026-12-27 $ 1,704.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000115068 ACTIVE 1000000026837 15109 1922 2006-05-10 2026-05-24 $ 10,659.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000092640 ACTIVE 1000000013492 14387 923 2005-06-16 2025-06-29 $ 3,604.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000027398 ACTIVE 1000000009954 14116 2349 2005-02-14 2025-03-02 $ 28,188.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2006-10-26
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Off/Dir Resignation 2003-01-27
Domestic Profit 2002-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State