Entity Name: | RICHARD FORBIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD FORBIS, INC. 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: | 06 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000085514 |
FEI/EIN Number |
820557800
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
FORBIS RICHARD | Chief Executive Officer | 4475 Corporate Square, NAPLES, FL, 34104 |
FORBIS RICHARD | Agent | 4475 Corporate Square, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 4475 Corporate Square, Suite A, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 4475 Corporate Square, Suite A, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 4475 Corporate Square, Suite A, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-27 | FORBIS, RICHARD | - |
CANCEL ADM DISS/REV | 2003-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 |
J13001061549 | TERMINATED | 1000000494403 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 3,581.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
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 |
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 Apr 2025
Sources: Florida Department of State