Entity Name: | FORTIS SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORTIS SOLUTIONS 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: | 24 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000096274 |
FEI/EIN Number |
274065804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 Chatas Court, Lake Mary, FL, 32746, US |
Mail Address: | 609 Chatas Court, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS KURT C | Chairman | 609 Chatas Court, Lake Mary, FL, 32746 |
JACOBS KURT C | Agent | 609 Chatas Court, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 609 Chatas Court, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 609 Chatas Court, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-19 | 609 Chatas Court, Lake Mary, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000856498 | TERMINATED | 1000000686862 | SEMINOLE | 2015-07-13 | 2025-08-20 | $ 967.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State