Search icon

FORTRESS CONSTRUCTION OF SOUTH FLORIDA INC.

Company Details

Entity Name: FORTRESS CONSTRUCTION OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P08000077308
FEI/EIN Number 263278759
Address: 16980 SW 83rd Court, Palmetto Bay, FL, 33157, US
Mail Address: 16980 SW 83rd Court, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ANGEL A Agent 16980 SW 83rd Court, Palmetto Bay, FL, 33157

President

Name Role Address
GONZALEZ ANGEL A President 16980 SW 83rd Court, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137147 FORTRESS PAINTING AND WATERPROOFING EXPIRED 2019-12-27 2024-12-31 No data 16980 SW 83RD COURT, PALMETTO BAY, FL, 33157
G15000102988 FORTRESS RESERVE STUDIES INCORPORATED EXPIRED 2015-10-07 2020-12-31 No data 320 SW 87TH PATH, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 16980 SW 83rd Court, Palmetto Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2019-05-09 16980 SW 83rd Court, Palmetto Bay, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 16980 SW 83rd Court, Palmetto Bay, FL 33157 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 GONZALEZ, ANGEL APRES. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State