Entity Name: | FORTHRIGHT INTERNATIONAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORTHRIGHT INTERNATIONAL INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 2003 (22 years ago) |
Document Number: | P03000046117 |
FEI/EIN Number |
331056810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3311 N. Powers Drive, Orlando, FL, 32818, US |
Mail Address: | P.O. BOX 682818, Orlando, FL, 32868, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UKACHI-LOIS IKE | President | 3311 N. Powers Drive, Orlando, FL, 32818 |
UKACHI-LOIS IKE | Director | 3311 N. Powers Drive, Orlando, FL, 32818 |
UKACHI-LOIS CECILIA | Secretary | 3311 N. Powers Drive, Orlando, FL, 32818 |
UKACHI-LOIS CECILIA | Treasurer | 3311 N. Powers Drive, Orlando, FL, 32818 |
UKACHI-LOIS CECILIA | Director | 3311 N. Powers Drive, Orlando, FL, 32818 |
UKACHI-LOIS IKE | Agent | 3311 N. Powers Drive, Orlando, FL, 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000046877 | PROVIDENCE CHRISTIAN PREPARATORY SCHOOL | ACTIVE | 2020-04-28 | 2025-12-31 | - | 3311 N. POWERS DRIVE, ORLANDO, FL, 32818 |
G13000032611 | WINNERS PRIMARY SCHOOL | EXPIRED | 2013-04-04 | 2018-12-31 | - | 609 N. POWERS DRIVE, STE 308, ORLANDO, FL, 32818 |
G09000170535 | WINNERS PRE-SCHOOL & CHILD CARE CENTER | EXPIRED | 2009-10-29 | 2014-12-31 | - | 6848 SILVER STAR ROAD, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 3311 N. Powers Drive, Orlando, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 3311 N. Powers Drive, Orlando, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 3311 N. Powers Drive, Orlando, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | UKACHI-LOIS, IKE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000765594 | TERMINATED | 1000000798658 | ORANGE | 2018-09-28 | 2028-11-21 | $ 8,815.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000074765 | TERMINATED | 1000000770949 | ORANGE | 2018-02-08 | 2028-02-21 | $ 6,333.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000456386 | LAPSED | 2016-CA-000400 | ORANGE COUNTY CIRCUIT COURT | 2017-08-02 | 2022-08-10 | $364,138.00 | WESTSIDE PLAZA ASSOCIATES, LP, 115 CHRISTOPHER COLUMBUS DR, JERSEY CITY, NJ 07302 |
J12000185564 | TERMINATED | 1000000254898 | ORANGE | 2012-03-06 | 2032-03-14 | $ 1,852.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000225519 | TERMINATED | 1000000254903 | ORANGE | 2012-03-06 | 2022-03-28 | $ 368.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State