Search icon

THEODORE FORTIN ENTERPRISES, INC.

Company Details

Entity Name: THEODORE FORTIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S64597
FEI/EIN Number 59-3073777
Address: 11541 OAK PARK DR, JACKSONVILLE, FL 32225
Mail Address: 11541 OAK PARK DR, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORTIN, THEODORE Agent 11541 OAK PARK DRIVE, JACKSONVILLE, FL 32225

Vice President

Name Role Address
FORTIN, THEODORE M Vice President 11541 OAK PARK DR., JACKSONVILLE, FL 32225

Secretary

Name Role Address
FORTIN, THEODORE M Secretary 11541 OAK PARK DR., JACKSONVILLE, FL 32225

President

Name Role Address
FORTIN, THEODORE M. President 11541 OAK PARK DR., JACKSONVILLE, FL 32225

Treasurer

Name Role Address
FORTIN, THEODORE M. Treasurer 11541 OAK PARK DR., JACKSONVILLE, FL 32225

Director

Name Role Address
FORTIN, THEODORE M. Director 11541 OAK PARK DR., JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2002-02-20 11541 OAK PARK DR, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2002-02-20 FORTIN, THEODORE No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 11541 OAK PARK DRIVE, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 11541 OAK PARK DR, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-08-17
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State