Search icon

FORTRESS ENVIRONMENTAL SYSTEMS, INC.

Company Details

Entity Name: FORTRESS ENVIRONMENTAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000037317
FEI/EIN Number 84-2438233
Address: 1 SW Osceola Street, Suite 1A, Stuart, FL 34994
Mail Address: POST OFFICE BOX 2835, STUART, FL 34995
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Richmond, Barney Agent 1 SW Osceola Street, Suite 1A, Stuart, FL 34994

Chairman

Name Role Address
RICHMOND, BARNEY Chairman POST OFFICE BOX 2835, STUART, FL 34995

Chief Executive Officer

Name Role Address
RICHMOND, BARNEY Chief Executive Officer POST OFFICE BOX 2835, STUART, FL 34995

Vice President

Name Role Address
CHERRIX, SHERRY L Vice President POST OFFICE BOX 2835, STUART, FL 34995
Perry, Andrew Vice President POST OFFICE BOX 2835, STUART, FL 34995

Secretary

Name Role Address
CHERRIX, SHERRY L Secretary POST OFFICE BOX 2835, STUART, FL 34995

President

Name Role Address
ENZSOL, ZSOLT President POST OFFICE BOX 2835, STUART, FL 34995

Chief Operating Officer

Name Role Address
ENZSOL, ZSOLT Chief Operating Officer POST OFFICE BOX 2835, STUART, FL 34995

Director

Name Role Address
Crowe, Paul William Director POST OFFICE BOX 2835, STUART, FL 34995

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1 SW Osceola Street, Suite 1A, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 Richmond, Barney No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1 SW Osceola Street, Suite 1A, Stuart, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-04-26

Date of last update: 17 Jan 2025

Sources: Florida Department of State