Entity Name: | FORTUNATO & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FORTUNATO & ASSOCIATES, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2024 (10 months ago) |
Document Number: | P07000126738 |
FEI/EIN Number |
65-0873495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | The 110 Tower - 17th Floor, 110 S.E. 6th Street, FORT LAUDERDALE, FL 33301 |
Mail Address: | The 110 Tower - 17th Floor, 110 S.E. 6th St., FORT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTUNATO, MELODY R | Agent | The 110 Tower - 17th Floor, 110 S.E. 6th Street, FORT LAUDERDALE, FL 33301 |
FORTUNATO, MELODY Ridgley | President | The 110 Tower - 17th Floor, 110 S.E. 6th Street FORT LAUDERDALE, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | The 110 Tower - 17th Floor, 110 S.E. 6th Street, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | The 110 Tower - 17th Floor, 110 S.E. 6th Street, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | The 110 Tower - 17th Floor, 110 S.E. 6th Street, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2018-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | FORTUNATO, MELODY R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000606905 | TERMINATED | 1000000794593 | BROWARD | 2018-08-20 | 2028-08-29 | $ 934.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
REINSTATEMENT | 2024-05-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-25 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-06-14 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State