Search icon

FORREC CONSTRUCTION INC.

Company Details

Entity Name: FORREC CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F94000000107
FEI/EIN Number 88-0292868
Address: 2430 SAND LAKE RD, ORLANDO, FL 32809
Mail Address: 2430 SAND LAKE RD, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: NEVADA

Agent

Name Role Address
GALLOWAY, JAMIE Agent 13802 OSPREY NEST LANE,, #183, ORLANDO, FL 32837

President

Name Role Address
THOMPSON, CRAIG M President 50 KEITH RD, PO BOX 10039, BRACEBRIDGE, ONTARIO, CA pil-1w6

Director

Name Role Address
EVANS, BRUCE S Director 50 KEITH RD, PO BOX 10039, BRACEBRIDGE, ONTARIO, CA pil-1w6
THOMPSON, CRAIG M Director 50 KEITH RD, PO BOX 10039, BRACEBRIDGE, ONTARIO, CA pil-1w6

Treasurer

Name Role Address
THOMPSON, CRAIG M Treasurer 50 KEITH RD, PO BOX 10039, BRACEBRIDGE, ONTARIO, CA pil-1w6

Manager

Name Role Address
GALLOWAY, JAMIE Manager 13802 OSPREY NEST LANE, #183, ORLANDO, FL 32837

Secretary

Name Role Address
THOMPSON, CRAIG M Secretary 50 KEITH RD, PO BOX 10039, BRACEBRIDGE, ONTARIO, CA pil-1w6

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 2430 SAND LAKE RD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2000-06-08 2430 SAND LAKE RD, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2000-06-08 GALLOWAY, JAMIE No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-08 13802 OSPREY NEST LANE,, #183, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000067070 LAPSED C1005523 THIRTEENTH JUDICIAL CIRCUIT 2001-12-14 2006-12-11 $$52,359.66 BROWN AUTOMATIC SPRINKLERS, INC., 3010 NORTH 38TH STREET, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State