Search icon

FORTRAN GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

FORTRAN GROUP 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: 02 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V18444
FEI/EIN Number 593114618

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

Mail Address: 1990 Main Street, Sarasota, FL, 34236, US
Address: 695 Central Ave, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER LAW, PLLC., Attention Sam Heller Agent 695 CENTRAL AVE, ST. PETERSBURG, FL, 33701
BAVOL DERRICK S President 695 CENTRAL AVE, ST. PETERSBURG, FL, 33701
Bavol Melanie J Corr 695 CENTRAL AVE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 695 CENTRAL AVE, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 695 Central Ave, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-04-30 HELLER LAW, PLLC., Attention Sam Heller -
REINSTATEMENT 2017-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-30 695 Central Ave, Saint Petersburg, FL 33701 -
REINSTATEMENT 1995-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000322846 LAPSED 13CA12702 13TH JUDICLA CIR,HILLSBOROUGH 2016-05-20 2021-05-24 $109,025.56 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68602
J16000443170 LAPSED 14-AP-00983-CPM US BANKRUPTCY CT MID DIST FL 2016-04-15 2021-07-22 $31,434.84 DOUGLAS N. MENCHSE, CHAPTER 7, TRUSTEE FOR SAVTIRA CORPORATION, 2963 GULF TO BAY BLVD., SUITE 300, CLEARWATER, FL 33759

Court Cases

Title Case Number Docket Date Status
FORTRAN GROUP INTERNATIONAL VS VISION PRECISION HOLDING, L L C, ET AL 2D2017-1816 2017-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-10344

Parties

Name FORTRAN GROUP INTERNATIONAL, INC.
Role Appellant
Status Active
Representations SAMUEL J. HELLER, ESQ.
Name INTEGRITY STAFFING SOLUTIONS, INC.
Role Appellee
Status Active
Name MASSIMO MUSA
Role Appellee
Status Active
Name MARCARIUS MAX & DANIEL, L L C
Role Appellee
Status Active
Name VISION PRECISION HOLDING, L L C
Role Appellee
Status Active
Representations CHARLES M. TATELBAUM, ESQ., MICHAEL C. FOSTER, ESQ., MEGAN JANES, ESQ.
Name STANTON OPTICAL FLORIDA, L L C
Role Appellee
Status Active
Name DANIEL STANTON
Role Appellee
Status Active
Name LEASEVISION, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FORTRAN GROUP INTERNATIONAL
Docket Date 2017-05-31
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellant's unopposed motion to abate this appeal for sixty days, pending settlement, is granted. The appellant shall file a notice of voluntary dismissal or status report within sixty days.
Docket Date 2017-05-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of FORTRAN GROUP INTERNATIONAL
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 5, 2017.
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FORTRAN GROUP INTERNATIONAL
Docket Date 2017-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FORTRAN GROUP INTERNATIONAL
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COASTAL CAPITAL VENTURE, L L C, ET AL VS INTEGRITY STAFFING SOLUTIONS, INC. 2D2013-2915 2013-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-645

Parties

Name COASTAL CAPITAL VENTURE, L L C
Role Appellant
Status Active
Representations DANIEL A. BUSHELL, ESQ.
Name BRIAN H. MERRITT
Role Appellant
Status Active
Name LYNDA MERRITT
Role Appellant
Status Active
Name COASTAL MEDICAL IMAGING INC.
Role Appellant
Status Active
Name INTEGRITY STAFFING SOLUTIONS, CORP
Role Appellee
Status Active
Representations ROBERT W. BLEAKLEY, ESQ., R. G. MACK MC CORMICK, JR., ESQ.
Name FORTRAN GROUP INTERNATIONAL, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-10-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2014-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR REHEARING
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2014-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2014-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2014-09-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2013-09-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees and costs
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2013-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-reply brief due 09-13-13
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-08-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 08/12/13
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2013-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2013-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CO-COUNSEL
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2013-07-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 07/16/13 (CORRECTLY BOUND APPENDICES 2 VOLS FILED 07/23/13)
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COASTAL CAPITAL VENTURE, L L C

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State