Search icon

FOREST LAKE NORTH CORP. - Florida Company Profile

Company Details

Entity Name: FOREST LAKE NORTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREST LAKE NORTH CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 May 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F36397
FEI/EIN Number 592096855

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 875 NW 168 TERRACE, MIAMI, FL, 33169, US
Mail Address: 875 NW 168TH TERRACE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON, FRED Director 875 NW 168TH TERR, MIAMI, FL 00000
THOMSON, FRED President 875 NW 168TH TERR, MIAMI, FL 00000
THOMSON, NANCY L Secretary 875 NW 168TH TERR, MIAMI, FL 00000
THOMSON, NANCY L Treasurer 875 NW 168TH TERR, MIAMI, FL 00000
THOMSON, FRED Agent 875 NW 168TH TERRACE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 875 NW 168 TERRACE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1989-10-06 875 NW 168 TERRACE, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000645185 TERMINATED 1000000306306 MIAMI-DADE 2013-03-27 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State