Search icon

FORER, INC. - Florida Company Profile

Company Details

Entity Name: FORER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: 633443
FEI/EIN Number 591967126

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

Address: 7881 SW 69TH AVENUE, SOUTH MIAMI, FL, 33143, US
Mail Address: 7881 SW 69TH AVENUE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORER, DANIEL B President 7881 SW 69TH AVENUE, SOUTH MIAMI, FL, 33143
MICHELSON STUART R Agent 1111 KANE CONCOURSE, BAY HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 7881 SW 69TH AVENUE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-04-13 7881 SW 69TH AVENUE, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-11 1111 KANE CONCOURSE, SUITE 517, BAY HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 1993-06-11 MICHELSON, STUART RESQ -
NAME CHANGE AMENDMENT 1981-11-12 FORER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000918624 LAPSED 10-27738-CA MIAMI DADE CIRCUIT COURT 2013-04-30 2018-05-15 $37,658.00 BANKATLANTIC, 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301
J09000696772 TERMINATED 1000000108330 26740 2283 2009-02-04 2029-02-18 $ 3,146.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State