Search icon

RICHARD FORBIS, INC.

Company Details

Entity Name: RICHARD FORBIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000085514
FEI/EIN Number 820557800
Address: 4475 Corporate Square, NAPLES, FL, 34104, US
Mail Address: 4475 Corporate Square, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FORBIS RICHARD Agent 4475 Corporate Square, NAPLES, FL, 34104

Chief Executive Officer

Name Role Address
FORBIS RICHARD Chief Executive Officer 4475 Corporate Square, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4475 Corporate Square, Suite A, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2014-04-29 4475 Corporate Square, Suite A, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4475 Corporate Square, Suite A, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2009-03-27 FORBIS, RICHARD No data
CANCEL ADM DISS/REV 2003-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000590371 TERMINATED 1000000604210 PALM BEACH 2014-04-23 2034-05-09 $ 1,060.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001132134 TERMINATED 1000000494440 MIAMI-DADE 2013-05-28 2032-06-19 $ 909.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001021196 ACTIVE 1000000494510 BROWARD 2013-05-20 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State