Entity Name: | FORT TRADING,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2007 (18 years ago) |
Date of dissolution: | 30 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | P07000087654 |
FEI/EIN Number | 262917910 |
Address: | 6954 venture circle, Orlando, FL, 32807, US |
Mail Address: | 6944 venture circle, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARAIVA GENIVAL P | Agent | 6954 venture circle, Orlando, FL, 32807 |
Name | Role | Address |
---|---|---|
SARAIVA GENIVAL P | President | 465 Madison lane, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000017007 | BONSIN STONES | EXPIRED | 2016-02-16 | 2021-12-31 | No data | 6944 VENTURE CIR, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 6954 venture circle, unit A, Orlando, FL 32807 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 6954 venture circle, unit A, Orlando, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 6954 venture circle, unit A, Orlando, FL 32807 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000222335 | ACTIVE | 2020-CC-013293-O | ORANGE COUNTY COURT | 2021-03-22 | 2026-05-07 | $32,770.20 | PR STONES CORP., 23123 STATE ROAD 7, 315, BOCA RATON, FL 33428 |
J20000373783 | ACTIVE | CL19-3751 | CIRCUIT COURT, RICHMOND VA | 2020-02-26 | 2025-11-23 | $119,877.50 | KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State