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 |
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 |
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 |
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 | - | - |
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 |
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