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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORTRAN GROUP INTERNATIONAL VS VISION PRECISION HOLDING, L L C, ET AL | 2D2017-1816 | 2017-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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