Search icon

FORREST DESIGN BUILD, INC.

Company Details

Entity Name: FORREST DESIGN BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000118043
FEI/EIN Number 593989797
Address: 15414 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226, US
Mail Address: 15414 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS JOHN F Agent 15414 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226

President

Name Role Address
BROOKS JOHN F President 15414 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226

Director

Name Role Address
BROOKS JOHN F Director 15414 YELLOW BLUFF ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 15414 YELLOW BLUFF ROAD, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2003-04-30 15414 YELLOW BLUFF ROAD, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 15414 YELLOW BLUFF ROAD, JACKSONVILLE, FL 32226 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900021459 LAPSED 16-05-CC-10030 CO CRT DUVAL CO FL 2005-12-19 2010-12-27 $11083.33 CARPET GALLERY OF JACKSONVILLE, INC., 8590 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-19
Domestic Profit 2000-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State