Search icon

THE MODERN FORGE INC. - Florida Company Profile

Company Details

Entity Name: THE MODERN FORGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MODERN FORGE 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000014349
FEI/EIN Number 204304849

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

Address: 27955 Lake Jem Rd, Mount Dora, FL, 32757, US
Mail Address: 27955 Lake Jem Rd, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUCCO ROBERT R President 27955 Lake Jem Rd, Mount Dora, FL, 32757
Cucco Robert , Agent 27955 Lake Jem Rd, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 27955 Lake Jem Rd, Mount Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 27955 Lake Jem Rd, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2022-02-14 27955 Lake Jem Rd, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2022-02-14 Cucco, Robert -
REINSTATEMENT 2022-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2022-02-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State