Entity Name: | FORTRESS CONSTRUCTION GROUP., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 2013 (11 years ago) |
Document Number: | P07000025115 |
FEI/EIN Number | 010886961 |
Address: | 1051 Bending Oak Trl, Winter Garden, FL, 34787, US |
Mail Address: | 1051 Bending Oak Trl, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNINO A. DEAN | Agent | 1051 Bending Oak Trl, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
MANNINO A. DEAN | President | 1051 Bending Oak Trl, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-29 | 1051 Bending Oak Trl, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-29 | 1051 Bending Oak Trl, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-29 | 1051 Bending Oak Trl, Winter Garden, FL 34787 | No data |
AMENDMENT | 2013-12-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-23 | MANNINO, A. DEAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State