Search icon

FOLEY TIMBER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FOLEY TIMBER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Jun 1994 (31 years ago)
Date of dissolution: 28 Jun 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: F94000003055
FEI/EIN Number 593247104

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

Address: 865 S Figueroa St, Suite 700, Los Angeles, CA, 90017, US
Mail Address: 865 S Figueroa St, Suite 700, Los Angeles, CA, 90017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARLTON JERRY W Director 865 S Figueroa St, Los Angeles, CA, 90017
LEACH HOWARD H Director 865 S Figueroa St, Los Angeles, CA, 90017
DAY ROBERT A Director 865 S Figueroa St, Los Angeles, CA, 90017
EASTMAN HAROLD S Director 865 S Figueroa St, Los Angeles, CA, 90017
RISING NELSON C Director 865 S Figueroa St, Los Angeles, CA, 90017
MILLER ROBERT W Secretary 865 S Figueroa St, Los Angeles, CA, 90017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-06-28 - -
REGISTERED AGENT CHANGED 2018-06-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 865 S Figueroa St, Suite 700, Los Angeles, CA 90017 -
CHANGE OF MAILING ADDRESS 2016-03-03 865 S Figueroa St, Suite 700, Los Angeles, CA 90017 -
REINSTATEMENT 1999-10-25 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2018-06-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31
Reg. Agent Change 2016-05-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State