Search icon

FOREST RESEARCH INSTITUTE, INC.

Company Details

Entity Name: FOREST RESEARCH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Sep 2008 (16 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: F08000003978
FEI/EIN Number 262420176
Address: 5 Giralda Farms, Madison, NJ, 07940, US
Mail Address: 5 Giralda Farms, Madison, NJ, 07940, US
Place of Formation: NEW JERSEY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
SCHWARTZ KIRA Secretary 132 West 31st Street, 13th Fl., New York,, NY, 10001

Treasurer

Name Role Address
KAUFHOLD STEPHEN M Treasurer 5 Giralda Farms, Madison, NJ, 07940

President

Name Role Address
Bailey A. Robert D President 5 Giralda Farms, Madison, NJ, 07940

Vice President

Name Role Address
Kellerman Jonathon Vice President 5 Giralda Farms, Madison, NJ, 07940
Ling Karen Vice President 5 Giralda Farms, Madison, NJ, 07940
Kelly Alex Vice President 5 Giralda Farms, Madison, NJ, 07940

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 5 Giralda Farms, Madison, NJ 07940 No data
CHANGE OF MAILING ADDRESS 2018-04-20 5 Giralda Farms, Madison, NJ 07940 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2019-12-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
Reg. Agent Change 2016-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State