Search icon

FORT FILMS, INC.

Company Details

Entity Name: FORT FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000100971
FEI/EIN Number 800076347
Address: 1300 SW 122ND AVE APT 416, MIAMI, FL, 33184
Mail Address: 1300 SW 122ND AVE APT 416, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA MARIBELLA Agent 1300 SW 122 AVE APT 416, MIAMI, FL, 33184

Secretary

Name Role Address
BARBY FRANCISCO J Secretary 1300 SW 122ND AVE APT 416, MIAMI, FL, 33184

Director

Name Role Address
GARCIA MARIBELLA Director 1300 SW 122ND AVE APT 416, MIAMI, FL, 33184
BARBY MARILYN Director 1300 SW 122ND AVE APT 416, MIAMI, FL, 33184
BARBY FRANCISCO J Director 1300 SW 122ND AVE APT 416, MIAMI, FL, 33184

President

Name Role Address
GARCIA MARIBELLA President 1300 SW 122ND AVE APT 416, MIAMI, FL, 33184

Vice President

Name Role Address
BARBY MARILYN Vice President 1300 SW 122ND AVE APT 416, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-17 1300 SW 122 AVE APT 416, MIAMI, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1300 SW 122ND AVE APT 416, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2004-04-29 1300 SW 122ND AVE APT 416, MIAMI, FL 33184 No data

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State