Entity Name: | FORBES PARK REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORBES PARK REALTY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2021 (4 years ago) |
Document Number: | P04000067323 |
FEI/EIN Number |
542125188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
Mail Address: | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAGANI VALENTIN FPD | President | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
DAGANI VALENTIN FPD | Director | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
GRANADOS LOURDES G | Secretary | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
GRANADOS LOURDES G | Treasurer | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
GRANADOS LOURDES G | Director | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
YAP HELEN | Secretary | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
YAP HELEN | Treasurer | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
YAP HELEN | Director | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
MACALUA BENITO BJr. | Agent | 1025 WEST OAK RIDGE RD., ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-13 | MACALUA, BENITO B, Jr. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001620500 | TERMINATED | 1000000531278 | MIAMI-DADE | 2013-11-04 | 2033-11-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000745211 | TERMINATED | 1000000231281 | ORANGE | 2011-11-01 | 2031-11-17 | $ 635.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-11 |
REINSTATEMENT | 2021-10-22 |
REINSTATEMENT | 2020-07-13 |
REINSTATEMENT | 2018-04-04 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State