Search icon

FORECAST TRADING CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: FORECAST TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORECAST TRADING CORPORATION 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: 26 Jul 1990 (35 years ago)
Date of dissolution: 25 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: L89636
FEI/EIN Number 112332883

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

Address: 2760 NW 63RD CT., FT LAUDERDALE, FL, 33309
Mail Address: C/O STANDARD MOTOR PRODUCTS, INC., 37-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FORECAST TRADING CORPORATION, NEW YORK 1550693 NEW YORK

Key Officers & Management

Name Role Address
SILLS LAWRENCE I Director C/O STANDARD MOTOR PRODUCTS, INC., LONG ISLAND CITY, NY, 11101
BURKE JAMES J Vice President C/O STANDARD MOTOR PRODUCTS, INC., LONG ISLAND CITY, NY, 11101
BROCCOLE CARMINE J Vice President C/O STANDARD MOTOR PRODUCTS, INC., LONG ISLAND CITY, NY, 11101
MARTIN ROBERT H Treasurer C/O STANDARD MOTOR PRODUCTS, INC., LONG ISLAND CITY, NY, 11101
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-27 2760 NW 63RD CT., FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-10-27 2760 NW 63RD CT., FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-10-27 COGENCY GLOBAL INC. -
AMENDMENT 2007-10-25 - -
EVENT CONVERTED TO NOTES 1990-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-25
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-10-27
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-29
Amendment 2007-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316327329 0418800 2012-03-27 3007 NW 60TH ST., FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-27
Emphasis L: FORKLIFT
Case Closed 2012-07-20

Related Activity

Type Complaint
Activity Nr 208502757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-06-13
Abatement Due Date 2012-07-02
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 20
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Hazard STRUCK BY
Citation ID 02001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2012-06-13
Abatement Due Date 2012-07-09
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State