Entity Name: | FORBIS SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jul 1983 (42 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | G48496 |
FEI/EIN Number | 59-2303130 |
Address: | In Care of Richard Forbis, 4475 Corporate Square, NAPLES, FL 34104 |
Mail Address: | 4475 corporate square, NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORBIS, RICHARD J | Agent | 4475 corporate square, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
FORBIS, RICHARD J | Chief Executive Officer | 4475 corporate square, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
FORBIS, RICHARD J | Treasurer | 4475 corporate square, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
FORBIS, RONALD M | Director | 9404 Autum Haze Dr, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
FORBIS, RONALD M | President | 9404 Autum Haze Dr, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
FORBIS, RONALD M | Secretary | 9404 Autum Haze Dr, NAPLES, FL 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 4475 corporate square, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | In Care of Richard Forbis, 4475 Corporate Square, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | In Care of Richard Forbis, 4475 Corporate Square, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | FORBIS, RICHARD J | No data |
REINSTATEMENT | 2000-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1994-09-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
AMENDMENT | 1987-01-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000784807 | ACTIVE | 1000000686512 | COLLIER | 2015-07-16 | 2025-07-22 | $ 707.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J16000580526 | ACTIVE | 1000000603846 | COLLIER | 2014-04-07 | 2036-09-09 | $ 80.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J11000107420 | TERMINATED | 1000000188007 | COLLIER | 2011-01-21 | 2021-02-23 | $ 12,081.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J06900007430 | LAPSED | 50 2005CA 008988 XXXX MB | PALM BEACH COUNTY COURT | 2006-04-19 | 2011-05-18 | $39590.13 | AMCOMP ASSURANCE CORPORATION, 701 U.S. HIGHWAY ONE SUITE 200, N PALM BEACH, FL 33408 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-03-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State