Entity Name: | FORTRESS CAPITAL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORTRESS CAPITAL, 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: |
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: | 06 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000082596 |
FEI/EIN Number |
271069259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4117 N. Ocean Blvd, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 4117 N. Ocean Blvd, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300667IN0LO1J1C54 | P09000082596 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Ashkar George F, 4117 North, Ocean Boulevard, Fort Lauderdale, US-FL, US, 33308 |
Headquarters | 4117 North, Ocean Boulevard, Fort Lauderdale, US-FL, US, 33308 |
Registration details
Registration Date | 2017-12-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-12-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P09000082596 |
Name | Role | Address |
---|---|---|
ASHKAR GEORGE FP, CCO | President | 4117 N. Ocean Blvd, FORT LAUDERDALE, FL, 33308 |
ASHKAR GEORGE F | Agent | 4117 N. Ocean Blvd, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000130538 | FORTRESS CAPITAL LENDING | EXPIRED | 2014-12-28 | 2019-12-31 | - | 150 E. PALMETTO PK RD, SUITE 800, BOCA RATON, FL, 33432 |
G13000123533 | FORTRESS CAPITAL, INC. | EXPIRED | 2013-12-17 | 2018-12-31 | - | 1299 NW 7TH ST, BOCA RATON, FL, 33486 |
G13000040310 | FORTRESS REALTY | EXPIRED | 2013-04-26 | 2018-12-31 | - | 1069259, 1299 NW 7TH STREET, BOCA RATON, FL, 33486 |
G13000040307 | WALL STREET TRADING | EXPIRED | 2013-04-26 | 2018-12-31 | - | 1299 NW 7TH STREET, BOCA RATON, FL, 33486 |
G11000067073 | ICLICKNTRADE | EXPIRED | 2011-07-04 | 2016-12-31 | - | 217 VIA D ESTE, UNIT 1810, DELRAY BEACH, FL, 33445 |
G11000015371 | FC FUTURES | EXPIRED | 2011-02-09 | 2016-12-31 | - | 217 VIA D ESTE UNIT 1810, DELRAY BEACH, FL, 33445 |
G10000019636 | RAKIA FUTURES | EXPIRED | 2010-03-01 | 2015-12-31 | - | 217 VIA D ESTE, UNIT 1810, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 4117 N. Ocean Blvd, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 4117 N. Ocean Blvd, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 4117 N. Ocean Blvd, FORT LAUDERDALE, FL 33308 | - |
AMENDMENT AND NAME CHANGE | 2014-01-06 | FORTRESS CAPITAL, INC | - |
NAME CHANGE AMENDMENT | 2013-10-11 | T3 FUTURES, INC | - |
NAME CHANGE AMENDMENT | 2013-01-15 | FORTRESS CAPITAL INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State