Search icon

FRIENDLY FOREST PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDLY FOREST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIENDLY FOREST PRODUCTS, 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: 01 Sep 1977 (48 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 547131
FEI/EIN Number 591812061

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

Address: 7068 S.W. 44 ST., MIAMI, FL, 33155
Mail Address: 7068 S.W. 44 ST., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISHLER, STEVEN D., ESQ. Agent 1133 S. UNIVERSITY DR., SUITE 209, PALNTATION, FL, 33324
POLLERO RUSSELL V. Director 8977 S.W. 147 AVE., MIAMI, FL
POLLERO RUSSELL V. President 8977 S.W. 147 AVE., MIAMI, FL
APPELBAUM, DONALD B. Secretary 7068 S.W. 44TH STREET, MIAMI, FL
APPELBAUM, DONALD B. Director 7068 S.W. 44TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1988-10-06 1133 S. UNIVERSITY DR., SUITE 209, PALNTATION, FL 33324 -
AMENDMENT 1985-08-22 - -
REGISTERED AGENT NAME CHANGED 1985-07-24 TISHLER, STEVEN D., ESQ. -
CHANGE OF PRINCIPAL ADDRESS 1984-07-17 7068 S.W. 44 ST., MIAMI, FL 33155 -
REINSTATEMENT 1984-07-17 - -
CHANGE OF MAILING ADDRESS 1984-07-17 7068 S.W. 44 ST., MIAMI, FL 33155 -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000127838 ACTIVE 1000000075333 26304 1167 2008-04-03 2028-04-16 $ 1,956.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000107840 ACTIVE 1000000042027 25367 4585 2007-02-14 2027-04-18 $ 2,764.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Date of last update: 01 Apr 2025

Sources: Florida Department of State