Search icon

FORTUNATE, INC. - Florida Company Profile

Company Details

Entity Name: FORTUNATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNATE, INC. 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: 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: 31 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: P09000064888
FEI/EIN Number 300577920

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

Address: 2006 Greystone Trail, ORLANDO, FL, 32818, US
Mail Address: 2006 Greystone Trail, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED MICHELLE President 2006 GREYSTONE TRAIL, ORLANDO, FL, 32818
REED MICHELLE Agent 2006 GREYSTONE TRAIL, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051415 FORTUNATE INK ACTIVE 2021-04-14 2026-12-31 - 2006 GREYSTONE TRAIL, ORLANDO, FL, 32818
G09000143446 TEACH ME MOM EXPIRED 2009-08-07 2014-12-31 - 2006 GREYSTONE TRAIL, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2006 Greystone Trail, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2014-05-01 2006 Greystone Trail, ORLANDO, FL 32818 -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159804 ACTIVE 1000000983474 ORANGE 2024-03-14 2044-03-20 $ 212.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000021954 ACTIVE 1000000972459 ORANGE 2023-12-26 2044-01-10 $ 8,668.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000444596 ACTIVE 1000000962289 ORANGE 2023-08-31 2043-09-20 $ 110,203.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000455240 ACTIVE 1000000899529 ORANGE 2021-08-31 2041-09-08 $ 1,369.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000182430 ACTIVE 1000000883433 ORANGE 2021-04-13 2041-04-21 $ 99,951.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000008209 ACTIVE 1000000807238 ORANGE 2018-12-14 2039-01-02 $ 9,106.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000705921 ACTIVE 1000000799616 ORANGE 2018-10-09 2038-10-24 $ 4,552.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000197947 ACTIVE 1000000781440 ORANGE 2018-05-07 2038-05-23 $ 331.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000024620 ACTIVE 1000000766945 ORANGE 2018-01-05 2038-01-17 $ 2,159.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000386732 ACTIVE 1000000747559 ORANGE 2017-06-22 2037-07-06 $ 1,401.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State