Search icon

FORTUNET SYSTEMS INC.

Company Details

Entity Name: FORTUNET SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000093782
FEI/EIN Number 65-0791172
Address: 3050 BISCAYNE BLVD, STE 1006, MIAMI, FL 33137
Mail Address: 3050 BISCAYNE BLVD, STE 1006, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FELIU, R D Agent 250 BIRD ROAD, SUITE 302, CORAL GABLES, FL 33146

President

Name Role Address
SPALLONE, ROY President 3050 BISCAYNE BLVD STE 1006, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 3050 BISCAYNE BLVD, STE 1006, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 1999-04-16 3050 BISCAYNE BLVD, STE 1006, MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000015994 LAPSED 01-5367 CC 26 MIAMI DADE COUNTY 2001-11-13 2007-01-16 $10,103.22 GATES/FA DISTRIBUTING, INC., 39 PELHAM RIDGE DRIVE, GREENVILLE, SC 29615
J01000039665 LAPSED 01-01820 CA 08 CIRCUIT-MIAMI-DADE COUNTY 2001-06-07 2006-11-19 $46,173.26 COMARK, INC. D/B/A P.C. WHOLESALE, 444 SCOTT DRIVE, BLOOMINGTON, IL 60108

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-28
Domestic Profit 1997-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State