Search icon

FORTEX CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

FORTEX CONSTRUCTION, 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: 03 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000000095
FEI/EIN Number 650546421

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

Address: 14320 NW 17 PATH, OPA-LOCKA, FL, 33054, US
Mail Address: 14320 NW 17 PATH, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI MARCELO President 9915 N.W. 29 STREET, DORAL, FL, 33172
ALI MARCELO Director 9915 N.W. 29 STREET, DORAL, FL, 33172
ALI MARCELO C Agent 9915 N.W. 29 STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-31 14320 NW 17 PATH, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2009-07-31 14320 NW 17 PATH, OPA-LOCKA, FL 33054 -
AMENDMENT 2005-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 9915 N.W. 29 STREET, DORAL, FL 33172 -
NAME CHANGE AMENDMENT 2001-04-23 FORTEX CONSTRUCTION, INC. -
AMENDMENT 1999-12-10 - -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000510043 TERMINATED 11-21646-CA-20 11TH JUD CIR, MIAMI DADE 2012-06-27 2017-07-20 $22,023.50 SUNTRUST BANK, A FOREIGN CORPORATION, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
Off/Dir Resignation 2009-08-03
ANNUAL REPORT 2009-07-31
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2006-04-10
Amendment 2005-10-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State