Search icon

FOREST CITY ENTERPRISES, INC.

Company Details

Entity Name: FOREST CITY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 May 2008 (17 years ago)
Date of dissolution: 12 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: F08000002056
FEI/EIN Number 340863886
Address: 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, 44113
Mail Address: 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, 44113
Place of Formation: OHIO

Chairman

Name Role Address
RATNER CHARLES A Chairman 50 PUBLIC SQUARE SUITE 1100, CLEVELAND, OH, 44113

Director

Name Role Address
RATNER CHARLES A Director 50 PUBLIC SQUARE SUITE 1100, CLEVELAND, OH, 44113
RATNER RONALD A Director 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, 44113
LARUE DAVID J Director 50 PUBLIC SQUARE SUITE 1100, CLEVELAND, OH, 44113

Senior Vice President

Name Role Address
KANE LINDA M Senior Vice President 50 PUBLIC SQUARE SUITE 1400, CLEVELAND, OH, 44113

Treasurer

Name Role Address
KANE LINDA M Treasurer 50 PUBLIC SQUARE SUITE 1400, CLEVELAND, OH, 44113

Chief Executive Officer

Name Role Address
LARUE DAVID J Chief Executive Officer 50 PUBLIC SQUARE SUITE 1100, CLEVELAND, OH, 44113

Executive Vice President

Name Role Address
RATNER JAMES A Executive Vice President 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, 44113

Secretary

Name Role Address
PRESTI GERALYN A Secretary 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, 44113

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-12 No data No data
REGISTERED AGENT CHANGED 2016-04-12 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2016-04-12
ANNUAL REPORT 2015-04-17
Reg. Agent Change 2015-03-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-29
Foreign Profit 2008-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State