Search icon

FORTUNA HOUSE CORP - Florida Company Profile

Company Details

Entity Name: FORTUNA HOUSE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNA HOUSE CORP 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: 15 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000015791
FEI/EIN Number 84-3489116

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

Mail Address: 1825 Ponce de Leon Blvd, Miami, FL, 33134, US
Address: 8340 Crespi BLVD #21, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN LINDA Agent 1825 Ponce de Leon Blvd, Miami, FL, 33134
COHEN LINDA President 1825 Ponce de Leon Blvd, Miami, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-25 1825 Ponce de Leon Blvd, 57, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-10-25 8340 Crespi BLVD #21, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-10-25 COHEN, LINDA -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 8340 Crespi BLVD #21, Miami Beach, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-02-21 FORTUNA HOUSE CORP -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-25
Name Change 2018-02-21
Domestic Profit 2018-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State