Search icon

FORTRESS INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FORTRESS INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTRESS INVESTMENT GROUP, 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: 19 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000016668
Address: 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
Mail Address: 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE TIMOTHY President 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
SHARPE TIMOTHY Agent 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
CLUB VILLAGE LLC, etc., et al. VS CW CAPITAL ASSET, etc., et al. 4D2016-2122 2016-06-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA004753 MBAN

Parties

Name FRED DEFALCO
Role Petitioner
Status Active
Name CLUB VILLAGE, LLC
Role Petitioner
Status Active
Representations C. BROOKS RICCA, JR.
Name FORTRESS INVESTMENT GROUP, INC.
Role Respondent
Status Active
Name CW CAPITAL ASSET
Role Respondent
Status Active
Representations KRISTIN A. GORE, CHARLES J. ZIMMERER, Charles H. Bechert, I I I, Joseph Ianno
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-06-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CLUB VILLAGE LLC
Docket Date 2016-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CLUB VILLAGE LLC
Docket Date 2016-06-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 23, 2016 emergency petition for writ of common law certiorari is denied on the merits.TAYLOR, GERBER and CONNER, JJ., concur.
Docket Date 2016-06-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of CLUB VILLAGE LLC
Docket Date 2016-06-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge

Documents

Name Date
Domestic Profit 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State