Search icon

R. DOUGLAS FORTE, INC. - Florida Company Profile

Company Details

Entity Name: R. DOUGLAS FORTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. DOUGLAS FORTE, 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: 19 Jul 1984 (41 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H13051
FEI/EIN Number 592431730

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

Address: 4309 SPANISH TRAIL, PENSACOLA, FL, 32504, US
Mail Address: 4309 SPANISH TRAIL, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE R. DOUGLAS President 3159 BELLE CHRISTIANE PL, PENSACOLA, FL, 32504
FORTE R. DOUGLAS Director 3159 BELLE CHRISTIANE PL, PENSACOLA, FL, 32504
FORTE, R. DOUGLAS Agent 4309 SPANISH TRAIL, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08008900140 FORTE CONTRACTORS EXPIRED 2008-01-07 2013-12-31 - 4309 SPANISH TRAIL, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 4309 SPANISH TRAIL, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 4309 SPANISH TRAIL, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2009-03-19 4309 SPANISH TRAIL, PENSACOLA, FL 32504 -
AMENDMENT 2007-09-28 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000025216 LAPSED 2011 CA 000197 SANTA ROSA CIRCUIT COURT 2012-01-10 2017-01-13 $59,864.12 VERNE KENNEDY AND MARTHA KENNEDY, 339 DEER POINT DR, GULF BREEZE, FL 32561
J11000399837 LAPSED 2010-CA-002956 ESCAMBIA COUNTY CIRCUIT COURT 2011-06-16 2016-06-28 $23,567.35 SWIFT SUPPLY, INC., P.O. DRAWER 1298, ATMORE, AL 36504
J11000318969 LAPSED 2010 CA 002561 ESCAMBIA COUNTY 2011-05-10 2016-05-24 $22,330.87 HANCOCK BANK, 2510 14TH STREET, GULFPORT, MS 39501
J11000147996 LAPSED 2010-CA-002188 ESCAMBIA COUNTY 2011-02-01 2016-03-10 $26,586.11 PROBUILD COMPANY, LLC, 1500 WEST MAIN STREET, PENSACOLA, FL 32501

Documents

Name Date
Off/Dir Resignation 2010-07-27
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-22
Amendment 2007-09-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-29
REINSTATEMENT 2005-10-13
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State