Search icon

FLORIDA FORTRESS HOMES, INC. - Florida Company Profile

Company Details

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

FLORIDA FORTRESS HOMES, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000020640
FEI/EIN Number 204301592

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

Address: 1100 8TH AVENUE S, UNIT 306-C, NAPLES, FL, 34102, US
Mail Address: PO BOX 380489, MURDOCK, FL, 33938, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARINO JOSEPH President 1100 8TH AVENUE S., UNIT 306-C, NAPLES, FL, 34102
GUARINO JOSEPH Agent 1100 8TH AVENUE S., NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301700091 MAGNUM DEVELOPMENT EXPIRED 2008-10-27 2013-12-31 - PO BOX 380489, MURDOCK, FL, 33938

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 1100 8TH AVENUE S, UNIT 306-C, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2008-09-02 - -
REGISTERED AGENT NAME CHANGED 2008-09-02 GUARINO, JOSEPH -
CHANGE OF MAILING ADDRESS 2007-05-21 1100 8TH AVENUE S, UNIT 306-C, NAPLES, FL 34102 -
AMENDMENT 2006-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001090607 TERMINATED 1000000369253 COLLIER 2012-11-28 2022-12-28 $ 694.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000811177 TERMINATED 1000000375859 COLLIER 2012-10-12 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000286430 TERMINATED 1000000208161 COLLIER 2011-04-12 2021-05-11 $ 423.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-07
Amendment 2008-09-02
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-21
Amendment 2006-07-17
Domestic Profit 2006-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State