Search icon

FORT INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

FORT INTERNATIONAL, 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: 09 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000084160
FEI/EIN Number 650509948

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

Address: 7794 NW 71 ST, MIAMI, FL, 33166
Mail Address: 7794 NW 71 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE PEDRO President 16001 COLLINS AVE # 3403, MIAMI BEACH, FL, 33160
FORTE PEDRO Agent 16001 COLLINS AVE, MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 7794 NW 71 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 16001 COLLINS AVE, # 3403, MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-03-30 7794 NW 71 ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000762935 LAPSED 10-48707 CA 25 MIAMI-DADE COUNTY 2011-11-02 2016-11-22 $487,830.61 TVC COMMUNICATIONS, L.L.C., 2105 NW 102 AVENUE, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-02-24
REINSTATEMENT 2007-03-05
REINSTATEMENT 2004-03-26
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 2000-02-14
REINSTATEMENT 1999-06-23
REINSTATEMENT 1997-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State