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 |
Name | Role | Address |
---|---|---|
RATNER CHARLES A | Chairman | 50 PUBLIC SQUARE SUITE 1100, CLEVELAND, OH, 44113 |
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 |
Name | Role | Address |
---|---|---|
KANE LINDA M | Senior Vice President | 50 PUBLIC SQUARE SUITE 1400, CLEVELAND, OH, 44113 |
Name | Role | Address |
---|---|---|
KANE LINDA M | Treasurer | 50 PUBLIC SQUARE SUITE 1400, CLEVELAND, OH, 44113 |
Name | Role | Address |
---|---|---|
LARUE DAVID J | Chief Executive Officer | 50 PUBLIC SQUARE SUITE 1100, CLEVELAND, OH, 44113 |
Name | Role | Address |
---|---|---|
RATNER JAMES A | Executive Vice President | 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, 44113 |
Name | Role | Address |
---|---|---|
PRESTI GERALYN A | Secretary | 50 PUBLIC SQUARE SUITE 1360, CLEVELAND, OH, 44113 |
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 |
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