Search icon

FORGAL INC.

Company Details

Entity Name: FORGAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2002 (23 years ago)
Date of dissolution: 02 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P02000023633
FEI/EIN Number 331008340
Address: 765 SW DALTON CIRCLE, PT ST. LUCIE, FL, 34953
Mail Address: 765 SW DALTON CIRCLE, PT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER THOMAS C Agent 3900 SW KABANE ST., PORT ST. LUCIE, FL, 34953

Director

Name Role Address
Becker Patricia Director 103SW North Danville Circle, Port St Lucie, FL, 34953
DiGiovanni Bernard Director 702 SW Aruba Bay, Port St Lucie, FL, 34986
BAKER THOMAS C Director 3900 SW KABANE ST, PORT ST LUCIE, FL, 34953
ASTORINO MARLENE Director 2218 SW Gray Beal St, Port St Lucie, FL, 34953
SANTOS JENNIFER Director 3520 SW Pluto St, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-06 BAKER, THOMAS C No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-13 765 SW DALTON CIRCLE, PT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2012-06-13 765 SW DALTON CIRCLE, PT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-13 3900 SW KABANE ST., PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2012-06-05
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State