Search icon

RICHARD FORBIS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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
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

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 Apr 2025

Sources: Florida Department of State