Search icon

FORCO ENTERPRISE CORP

Company Details

Entity Name: FORCO ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2007 (17 years ago)
Document Number: P05000049217
FEI/EIN Number 202613063
Address: 1094 Chenille Circle, WESTON, FL, 33327, US
Mail Address: 1094 Chenille Circle, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Fortich Mario GSr. Agent 1094 Chenille Circle, WESTON, FL, 33327

President

Name Role Address
FORTICH MARIO G President 1094 Chenille Circle, WESTON, FL, 33327

Vice President

Name Role Address
CORREDOR ANGELA P Vice President 1094 Chenille Circle, WESTON, FL, 33327

Chief Financial Officer

Name Role Address
FORTICH JUAN CCFO Chief Financial Officer 1094 Chenille Circle, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087287 JUST CABLE & FIBER EXPIRED 2012-09-05 2017-12-31 No data 827 TULIP CR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Fortich, Mario Gustavo, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1094 Chenille Circle, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-10 1094 Chenille Circle, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2013-08-10 1094 Chenille Circle, WESTON, FL 33327 No data
AMENDMENT 2007-10-12 No data No data
NAME CHANGE AMENDMENT 2005-04-14 FORCO ENTERPRISE CORP No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State