Search icon

FORTUNE LIMOUSINE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FORTUNE LIMOUSINE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE LIMOUSINE OF SOUTH FLORIDA, 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: 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: 21 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: P04000066024
FEI/EIN Number 201024685

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

Address: 2941 SW 23RD TERRACE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2941 SW 23RD TERRACE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSBY RICHARD C President 2941 SW 23RD TERRACE, FORT LAUDERDALE, FL, 33312
COSBY RICHARD C Director 2941 SW 23RD TERRACE, FORT LAUDERDALE, FL, 33312
COSBY RICHARD C Agent 2941 SW 23RD TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2941 SW 23RD TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 2941 SW 23RD TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-09-07 2941 SW 23RD TERRACE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State