Search icon

FORTIS CENTURION CORPORATION - Florida Company Profile

Company Details

Entity Name: FORTIS CENTURION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTIS CENTURION CORPORATION 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000036316
FEI/EIN Number 263037100

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

Address: 1300 W 41ST ST, APT 203, HIALEAH, FL, 33012, US
Mail Address: 1300 W 41ST ST, APT 203, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO JOSE President 1300 W 41ST ST APT 203, HIALEAH, FL, 33012
ARROYO JOSE Director 1300 W 41ST ST APT 203, HIALEAH, FL, 33012
ARROYO JOSE Secretary 1300 W 41ST ST APT 203, HIALEAH, FL, 33012
ARROYO JOSE Agent 1300 W 41ST ST., HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08206900069 FORTIS PUBLIC SAFETY AND OUTDOOR GEAR EXPIRED 2008-07-23 2013-12-31 - 8308 NW 56 ST., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-25 ARROYO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 1300 W 41ST ST., APT. 103, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1300 W 41ST ST, APT 203, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-04-28 1300 W 41ST ST, APT 203, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000140346 TERMINATED 1000000252720 DADE 2012-02-22 2032-03-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2009-10-05
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State