Search icon

FORTRESS AMERICAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORTRESS AMERICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000042800
Address: 201 SW FLAGLER AVENUE, STUART, FL, 34994-2143, US
Mail Address: POST OFFICE BOX 2835, STUART, FL, 34995-2835, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPITONE CHRISTOPHER L Director 585 SE ST. LUCIE BLVD., JENSEN BEACH, FL, 349961320
PEPITONE JACQUELYN K Director 585 SE ST. LUCIE BOULEVARD, STUART, FL, 349961320
RICHMOND BARNEY A Director 201 SW FLAGLER AVENUE, STUART, FL, 349942143
RICHMOND BARNEY A Chief Executive Officer 201 SW FLAGLER AVENUE, STUART, FL, 349942143
CHERRIX SHERRY L Director 201 SW FLAGLER AVENUE, STUART, FL, 349942143
CHERRIX SHERRY L Secretary 201 SW FLAGLER AVENUE, STUART, FL, 349942143
CHERRIX SHERRY L Treasurer 201 SW FLAGLER AVENUE, STUART, FL, 349942143
ENZSOL ZSOLT L Vice President 159 SEABREEZE CIRCLE, JUPITER, FL, 334776427
RICHMOND BARNEY A Agent 201 SW FLAGLER AVENUE, STUART, FL, 349942143
MILLER SCOTT A DEV 201 SW FLAGLER AVENUE, STUART, FL, 349942143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070994 FORTRESS AMERICAN EXPIRED 2017-06-29 2022-12-31 - POST OFFICE BOX 2835, STUART, FL, 34995

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDED AND RESTATEDARTICLES 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 201 SW FLAGLER AVENUE, STUART, FL 34994-2143 -
CHANGE OF MAILING ADDRESS 2017-09-29 201 SW FLAGLER AVENUE, STUART, FL 34994-2143 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 201 SW FLAGLER AVENUE, STUART, FL 34994-2143 -
AMENDMENT 2017-09-05 - -
AMENDMENT 2017-06-29 - -

Documents

Name Date
Off/Dir Resignation 2018-05-07
Amended and Restated Articles 2017-09-29
Amendment 2017-06-29
Domestic Profit 2017-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State