Search icon

FORTSON CONSULTANT SERVICES INCORPORATED

Company Details

Entity Name: FORTSON CONSULTANT SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V48584
FEI/EIN Number 59-3136296
Address: 4565 CASSINS ST., ORLANDO, FL 32811-4815
Mail Address: 4565 CASSINS ST., ORLANDO, FL 32811-4815
Place of Formation: FLORIDA

Agent

Name Role Address
IKEJI, CHUCK Agent 801 N. MAGNOLIA AVE., 204A, ORLANDO, FL 32803

Director

Name Role Address
FORTSON, ALMA R Director 4565 CASSIUS STREET, ORLANDO, FL 32811

Vice President

Name Role Address
LATASHA FORTSON Vice President 4565 CASSIUS ST, ORLANDO, FL 32811

Treasurer

Name Role Address
LINDA WOODSON Treasurer 7600 PRATO AVE, ORLANDO, FL 32819

Secretary

Name Role Address
BERADINE MCFARLAND Secretary 4242 RALEIGH ST, ORLANDO, FL 32808

Manager

Name Role Address
JOYCE FORTSON FISHER Manager 3033 GOLDEN ROCK DRIVE, ORLANDO, FL 32818
JOAN DYER Manager 2105 MESSINA STREET, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-19 4565 CASSINS ST., ORLANDO, FL 32811-4815 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 801 N. MAGNOLIA AVE., 204A, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 4565 CASSINS ST., ORLANDO, FL 32811-4815 No data

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State