Search icon

FORTUNE AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: FORTUNE AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE AUTO SALES, 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: 10 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P15000013427
FEI/EIN Number NOT APPLICABLE

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

Address: 1557 N TAMIAMI TRL, North Fort Myers, FL, 33903, US
Mail Address: 1557 N TAMIAMI TRL, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosado Michael President 1557 N TAMIAMI TRL, North Fort Myers, FL, 33903
Rosado Michael Director 1557 N TAMIAMI TRL, North Fort Myers, FL, 33903
10, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1557 N TAMIAMI TRL, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2024-01-24 1557 N TAMIAMI TRL, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1557 N TAMIAMI TRL, North Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2023-05-01 10 -
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2015-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000515708 TERMINATED 1000001005384 LEE 2024-08-05 2044-08-14 $ 6,078.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000308211 TERMINATED 1000000992917 LEE 2024-05-15 2044-05-22 $ 12,306.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000156903 TERMINATED 1000000919392 LEE 2022-03-22 2042-03-30 $ 7,099.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000151965 TERMINATED 1000000861863 LEE 2020-02-24 2040-03-11 $ 2,010.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000560019 TERMINATED 1000000836980 LEE 2019-08-13 2039-08-21 $ 209.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000191312 TERMINATED 1000000781673 LEE 2018-05-08 2038-05-16 $ 4,447.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000084897 TERMINATED 1000000773395 LEE 2018-02-19 2038-02-28 $ 3,628.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02
Amendment 2015-02-20
Domestic Profit 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5070787406 2020-05-11 0455 PPP 1302 PINE ISLAND RD, CAPE CORAL, FL, 33909
Loan Status Date 2020-06-19
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-0500
Project Congressional District FL-19
Number of Employees 3
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State