Search icon

FORT SOUTH INC. - Florida Company Profile

Company Details

Entity Name: FORT SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT SOUTH 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: 21 Mar 2014 (11 years ago)
Document Number: P14000026099
FEI/EIN Number APPLIED FOR

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

Address: 1000 WEST AVENUE, 812, MIAMI BEACH, FL, 33139, US
Mail Address: 2200 S.Ocean Ln, Unit 607, Fort Lauderdale, FL, 33316, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROITSKIY DMITRY Director 2200 South Ocean Ln, FT LAUDERDALE, FL, 33316
TROITSKIY DMITRY President 2200 South Ocean Ln, FT LAUDERDALE, FL, 33316
Kozyrev Dmitry Director 2200 S.Ocean lane #607, Fort Lauderdale, FL, 33316
Kozyrev Dmitry Vice President 2200 S.Ocean lane #607, Fort Lauderdale, FL, 33316
Troitskiy Dmitry Agent 2200 S.Ocean Ln, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 1000 WEST AVENUE, 812, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Troitskiy, Dmitry -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2200 S.Ocean Ln, Unit 607, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State