Search icon

FORTPORT REAL ESTATE MORTGAGES & INVESTMENTS, INC.

Headquarter

Company Details

Entity Name: FORTPORT REAL ESTATE MORTGAGES & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000128731
FEI/EIN Number 201610015
Address: 5406 HOOVER BLVD, UNIT 18, TAMPA, FL, 33634
Mail Address: 5406 HOOVER BLVD, UNIT 18, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FORTPORT REAL ESTATE MORTGAGES & INVESTMENTS, INC., COLORADO 20061035724 COLORADO

Agent

Name Role Address
MONZON JORGE E Agent 1829 RAVEN GLEN DRIVE, RUSKIN, FL, 33570

President

Name Role Address
MONZON JORGE E President 1829 RAVEN GLEN DRIVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 5406 HOOVER BLVD, UNIT 18, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2007-02-15 5406 HOOVER BLVD, UNIT 18, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 1829 RAVEN GLEN DRIVE, RUSKIN, FL 33570 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000870413 ACTIVE 1000000334063 HILLSBOROU 2012-10-18 2032-11-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-02-15
Off/Dir Resignation 2006-02-13
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State