Search icon

FORNEY CORPORATION - Florida Company Profile

Company Details

Entity Name: FORNEY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: F94000005938
FEI/EIN Number 51-0354053

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

Address: 16479 N. Dallas Parkway, Suite 213, Addison, TX, 75001, US
Mail Address: 16479 N. Dallas Parkway, Suite 213, Addison, TX, 75001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Greisler Matthew Treasurer 16479 N. Dallas Parkway, Suite 213, Addison, TX, 75001
Kummer Cherie Vice President 16479 N. Dallas Parkway, Suite 213, Addison, TX, 75001
Demrick Tom President 16479 N. Dallas Parkway, Suite 213, Addison, TX, 75001
Cooney Wallace R Director 1300 17th Street North, Suite 1700, Arlington, VA, 22209
Maddrey Nicole Director 1300 17th Street North, Arlington, VA, 22209
Demrick Tom Director 16479 N. Dallas Parkway, Suite 213, Addison, TX, 75001
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 16479 N. Dallas Parkway, Suite 213, Addison, TX 75001 -
CHANGE OF MAILING ADDRESS 2024-04-05 16479 N. Dallas Parkway, Suite 213, Addison, TX 75001 -
REINSTATEMENT 2007-09-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State