Search icon

FORTRESS RECREATIONAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FORTRESS RECREATIONAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTRESS RECREATIONAL PRODUCTS, 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: 18 Apr 1997 (28 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: P97000035530
FEI/EIN Number 650748704

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

Address: 750 SW 87TH TERRACE, PLANTATION, FL, 33324, US
Mail Address: 750 SW 87TH TERRACE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS SAMUEL H Director 750 SW 87TH TERRACE, PLANTATION, FL, 33324
BOWERS SAMUEL H President 750 SW 87TH TERRACE, PLANTATION, FL, 33324
TARANTELLI EDWARD Director 300 MARCONI BLVD., COLUMBUS, OH, 43215
TARANTELLI EDWARD Vice President 300 MARCONI BLVD., COLUMBUS, OH, 43215
BOWERS SAMUEL H Agent 750 SW 87TH TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-23 750 SW 87TH TERRACE, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2005-09-23 750 SW 87TH TERRACE, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-09-23 BOWERS, SAMUEL H -
REGISTERED AGENT ADDRESS CHANGED 2005-09-23 750 SW 87TH TERRACE, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000183388 LAPSED 02-5906 SP 05 MIAMI-DADE COUNTY COURT 2002-04-26 2007-05-08 $4,967.46 QUANTURO PUBLISHING, INC., 800 BRICKELL AVENUE, SUITE 1100, MIAMI, FLORIDA, 33131
J01000035655 LAPSED 01012900005 01591 00019 2001-10-24 2021-11-14 $ 895.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
REINSTATEMENT 2009-02-12
ANNUAL REPORT 2007-05-29
REINSTATEMENT 2006-10-17
REINSTATEMENT 2005-09-23
Reg. Agent Change 2001-12-05
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State