Entity Name: | FOREST CITY COMMERCIAL CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 2016 (9 years ago) |
Document Number: | F07000005711 |
FEI/EIN Number | 341551352 |
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 | Vice President | 50 PUBLIC SQUARE, SUITE 1100, CLEVELAND, OH, 44113 |
ROBERT O'BRIEN G | Vice President | 50 PUBLIC SQUARE, SUITE 1100, CLEVELAND, OH, 44113 |
Finnerty James A | Vice President | 50 PUBLIC SQUARE, CLEVELAND, OH, 44113 |
Name | Role | Address |
---|---|---|
Clayton Christpher | Treasurer | 50 PUBLIC SQUARE, SUITE 1400, CLEVELAND, OH, 44113 |
Name | Role | Address |
---|---|---|
PRESTI GERALYN M | Secretary | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, 44113 |
Name | Role | Address |
---|---|---|
JOGINDER SINGH | Executive Vice President | 50 PUBLIC SQUARE SUITE 1100, CLEVELAND, OH, 44113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-23 | No data | No data |
REGISTERED AGENT CHANGED | 2016-06-23 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2016-06-23 |
ANNUAL REPORT | 2016-04-29 |
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 | 2011-02-25 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State