Search icon

FORBIS SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: FORBIS SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORBIS SYSTEMS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jul 1983 (42 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: G48496
FEI/EIN Number 592303130

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

Address: In Care of Richard Forbis, 4475 Corporate Square, NAPLES, FL, 34104, US
Mail Address: 4475 corporate square, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBIS RICHARD J Chief Executive Officer 4475 corporate square, NAPLES, FL, 34104
FORBIS RICHARD J Treasurer 4475 corporate square, NAPLES, FL, 34104
FORBIS RONALD M Director 9404 Autum Haze Dr, NAPLES, FL, 34105
FORBIS RONALD M President 9404 Autum Haze Dr, NAPLES, FL, 34105
FORBIS RONALD M Secretary 9404 Autum Haze Dr, NAPLES, FL, 34105
FORBIS RICHARD J Agent 4475 corporate square, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4475 corporate square, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 In Care of Richard Forbis, 4475 Corporate Square, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2014-04-29 In Care of Richard Forbis, 4475 Corporate Square, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2011-04-30 FORBIS, RICHARD J -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1987-01-30 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304250954 0418800 2002-02-12 995 GOLDEN GATE PARKWAY, NAPLES, FL, 34102
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-12
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-08-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2002-03-08
Abatement Due Date 2002-03-13
Current Penalty 800.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-03-08
Abatement Due Date 2002-04-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2002-03-08
Abatement Due Date 2002-04-02
Current Penalty 1900.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
304245574 0418800 2001-05-03 1000 IMMOKALEE ROAD, NAPLES, FL, 34110
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-05-03
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-02-26

Related Activity

Type Referral
Activity Nr 200677797
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2001-06-26
Abatement Due Date 2001-07-02
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2001-06-26
Abatement Due Date 2001-07-16
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2001-06-26
Abatement Due Date 2001-07-16
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-06-26
Abatement Due Date 2001-07-16
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 02 Apr 2025

Sources: Florida Department of State