Search icon

FORBIS SYSTEMS INC.

Company Details

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

Agent

Name Role Address
FORBIS, RICHARD J Agent 4475 corporate square, NAPLES, FL 34104

Chief Executive Officer

Name Role Address
FORBIS, RICHARD J Chief Executive Officer 4475 corporate square, NAPLES, FL 34104

Treasurer

Name Role Address
FORBIS, RICHARD J Treasurer 4475 corporate square, NAPLES, FL 34104

Director

Name Role Address
FORBIS, RONALD M Director 9404 Autum Haze Dr, NAPLES, FL 34105

President

Name Role Address
FORBIS, RONALD M President 9404 Autum Haze Dr, NAPLES, FL 34105

Secretary

Name Role Address
FORBIS, RONALD M Secretary 9404 Autum Haze Dr, NAPLES, FL 34105

Events

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

Debts

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

Documents

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