Search icon

FUGATE FORESTRY, INC. - Florida Company Profile

Company Details

Entity Name: FUGATE FORESTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUGATE FORESTRY, 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000068282
FEI/EIN Number 200788909

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16695 NE 165th St., WILLISTON, FL, 32696, US
Mail Address: 16695 NE 165th St., WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUGATE SEAN C President 16695 NE 165th St., WILLISTON, FL, 32696
FUGATE SEAN C Agent 16695 NE 165th St., WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 16695 NE 165th St., WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 16695 NE 165th St., WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2016-03-09 16695 NE 165th St., WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2010-03-25 FUGATE, SEAN C -
AMENDMENT 2010-03-25 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-08-11
Amendment 2010-03-25
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State