Search icon

FORTSON, INC. - Florida Company Profile

Company Details

Entity Name: FORTSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTSON, 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: 25 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000115832
FEI/EIN Number 331029589

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

Address: 9 Wellington Drive, Bluffton, SC, 29910, US
Mail Address: 9 Wellington Drive, Bluffton, SC, 29910, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTSON ROBERT M President 9 Wellington Drive, Bluffton, SC, 29910
FORTSON ROBERT MRob For Agent 347 N New River Dr, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 347 N New River Dr, Unit 1901, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 9 Wellington Drive, Bluffton, SC 29910 -
CHANGE OF MAILING ADDRESS 2019-04-27 9 Wellington Drive, Bluffton, SC 29910 -
REGISTERED AGENT NAME CHANGED 2019-04-27 FORTSON, ROBERT MIV, Rob Fortson -
CANCEL ADM DISS/REV 2009-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000446741 LAPSED 1000000323799 BROWARD 2013-02-13 2023-02-20 $ 429.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State