Entity Name: | FOREST CITY RENTAL PROPERTIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Jan 2003 (22 years ago) |
Date of dissolution: | 04 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2016 (9 years ago) |
Document Number: | F03000000096 |
FEI/EIN Number |
341044033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 PUBLIC SQUARE, STE. 1360, CLEVELAND, OH, 44113 |
Mail Address: | 50 PUBLIC SQUARE, STE. 1360, CLEVELAND, OH, 44113 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KANE LINDA M | Vice President | 50 PUBLIC SQUARE, STE. 1400, CLEVELAND, OH, 44113 |
O'BRIEN ROBERT G | Executive Vice President | 50 PUBLIC SQUARE, STE. 1100, CLEVELAND, OH, 44113 |
RATNER CHARLES A | Director | 50 PUBLIC SQUARE, STE. 1100, CLEVELAND, OH, 44113 |
RATNER JAMES A | Director | 50 PUBLIC SQUARE, STE. 1100, CLEVELAND, OH, 44113 |
RATNER JAMES A | Chief Executive Officer | 50 PUBLIC SQUARE, STE. 1100, CLEVELAND, OH, 44113 |
LARUE DAVID J | Director | 50 PUBLIC SQUARE, STE 1100, CLEVELAND, OH, 44113 |
LARUE DAVID J | Executive Vice President | 50 PUBLIC SQUARE, STE 1100, CLEVELAND, OH, 44113 |
PRESTI GERALYN M | Secretary | 50 PUBLIC SQUARE, STE 1360, CLEVELAND, OH, 44113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-04 | - | - |
REGISTERED AGENT CHANGED | 2016-02-04 | REGISTERED AGENT REVOKED | - |
MERGER | 2011-11-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000117331 |
CHANGE OF MAILING ADDRESS | 2005-05-12 | 50 PUBLIC SQUARE, STE. 1360, CLEVELAND, OH 44113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-12 | 50 PUBLIC SQUARE, STE. 1360, CLEVELAND, OH 44113 | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-02-04 |
ANNUAL REPORT | 2015-04-16 |
Reg. Agent Change | 2015-03-10 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-06 |
Merger | 2011-11-04 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State