Search icon

FORET BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORET BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 1989 (37 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: K64755
FEI/EIN Number 592935457
Address: 2482 Bayshore Rd, GULF BREEZE, FL, 32563, US
Mail Address: 2482 Bayshore Rd, GULF BREEZE, FL, 32563, US
ZIP code: 32563
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORET JULIA R Director 2482 W. BAYSHORE RD, GULF BREEZE, FL, 32563
FORET JULIA R President 2482 W. BAYSHORE RD, GULF BREEZE, FL, 32563
LUNDY SAM Vice President 2394 W Bayshore Rd, GULF BREEZE, FL, 32563
LUNDY SAM Treasurer 2394 W Bayshore Rd, GULF BREEZE, FL, 32563
LUNDY SAM Secretary 2394 W Bayshore Rd, GULF BREEZE, FL, 32563
LUNDY SAM Director 2394 W Bayshore Rd, GULF BREEZE, FL, 32563
Foret Renee Agent 2482 W Bayshore Rd, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047725 FORET AND LUNDY BUILDERS ACTIVE 2015-05-13 2025-12-31 - 2482 W BAYSHORE RD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 2482 W Bayshore Rd, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2482 Bayshore Rd, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2020-05-26 2482 Bayshore Rd, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Foret, Renee -
NAME CHANGE AMENDMENT 2000-01-24 FORET BUILDERS, INC. -
NAME CHANGE AMENDMENT 1998-11-25 FORET AND LUNDY, INC. -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,049.85
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $15,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State