Search icon

FORESTEK, INC.

Company Details

Entity Name: FORESTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1987 (37 years ago)
Date of dissolution: 02 Apr 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: K00807
FEI/EIN Number 65-0016096
Address: 88521 OVERSEAS HWY, TAVERNIER, FL 33070
Mail Address: 88521 OVERSEAS HWY, TAVERNIER, FL 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD, RICHARD ALLEN, JR. Agent 88521 OVERSEAS HWY, TAVERNIER, FL 33070

Director

Name Role Address
MCCLENITHAN, BRUCE S. Director 148 KEY HEIGHTS DR, TAVERNIER, FL 33070
WOOD, RICHARD ALLEN, JR. Director 192 S. AIRPORT RD, TAVERNIER, FL 33070

Vice President

Name Role Address
MCCLENITHAN, BRUCE S. Vice President 148 KEY HEIGHTS DR, TAVERNIER, FL 33070

President

Name Role Address
WOOD, RICHARD ALLEN, JR. President 192 S. AIRPORT RD, TAVERNIER, FL 33070

Events

Event Type Filed Date Value Description
CONVERSION 2010-04-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000036463. CONVERSION NUMBER 100000104051
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 88521 OVERSEAS HWY, TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 1993-05-01 88521 OVERSEAS HWY, TAVERNIER, FL 33070 No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 88521 OVERSEAS HWY, TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State