Search icon

FORTLO, INC. - Florida Company Profile

Company Details

Entity Name: FORTLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTLO, 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: 07 Jan 2016 (9 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: P16000002772
FEI/EIN Number 81-1086319

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

Address: 5861 NW 17th Avenue, Miami, FL, 33142, US
Mail Address: PO BOX 4501, Hallandale, FL, 33008, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS RENEA President PO BOX 4501, Hallandale, FL, 33008
MOSS RENEA L Agent 5861 NW 17th Avenue, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042527 TTTAGS ACTIVE 2020-04-17 2025-12-31 - 3600 SOUTH STATE ROAD 7, #370, MIRAMAR, FL, 33023
G16000005260 FOR THE LOVE OF ARTS EXPIRED 2016-01-13 2021-12-31 - 275 NE 122ND STREET, NORTH MIAMI, FL, 33161
G16000005249 OUT THE BOX LEARNING EXPIRED 2016-01-13 2021-12-31 - 1835 NE MIAMI GARDENS DRIVE, SUITE #441, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 5861 NW 17th Avenue, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-05-01 5861 NW 17th Avenue, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 5861 NW 17th Avenue, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-01-10 MOSS, RENEA L -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State