Entity Name: | FOREST CITY COMMERCIAL GROUP, INC. |
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: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 15 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Mar 2016 (9 years ago) |
Document Number: | F05000002467 |
FEI/EIN Number |
341857417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, 44113 |
Mail Address: | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, 44113 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
RATNER JAMES A | Chairman | 50 PUBLIC SQUARE, SUITE 1100, CLEVELAND, OH, 44113 |
RATNER JAMES A | President | 50 PUBLIC SQUARE, SUITE 1100, CLEVELAND, OH, 44113 |
RATNER CHARLES A | Director | 50 PUBLIC SQUARE, SUITE 1100, CLEVELAND, OH, 44113 |
RATNER CHARLES A | E | 50 PUBLIC SQUARE, SUITE 1100, CLEVELAND, OH, 44113 |
BISHOP DUANE F | Executive Vice President | 50 PUBLIC SQUARE, SUITE 1100, CLEVELAND, OH, 44113 |
KANE LINDA M | Treasurer | 50 PUBLIC SQUARE, SUITE 1400, CLEVELAND, OH, 44113 |
PRESTI GERALYN M | Secretary | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, 44113 |
Finnerty James A | Vice President | 50 PUBLIC SQUARE, CLEVELAND, OH, 44113 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-09 | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH 44113 | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-09 | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH 44113 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-03-15 |
ANNUAL REPORT | 2015-04-16 |
Reg. Agent Change | 2015-03-10 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State