Search icon

FORGE NEWCO, INC. - Florida Company Profile

Company Details

Entity Name: FORGE NEWCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORGE NEWCO, 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 08 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: P07000094610
FEI/EIN Number 260804878

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

Address: 6200 SHIRLEY STREET, SUITE 204, NAPLES, FL, 34109
Mail Address: PO BOX 113040, NAPLES, FL, 34108
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLTON ROXANN F President 6200 SHIRLEY STREET, NAPLES, FL, 34109
NOLTON MATTHEW H Chief Executive Officer 6200 SHIRLEY STREET, NAPLES, FL, 34109
SPANG WILLIAM M Vice President 6200 SHIRLEY STREET, NAPLES, FL, 34109
LUNDBERG RICHARD P Vice President 6200 SHIRLEY STREET, NAPLES, FL, 34109
NOLTON ROXANN F Agent 6200 SHIRLEY STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-01-08 - -
NAME CHANGE AMENDMENT 2012-12-06 FORGE NEWCO, INC. -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-02-18 6200 SHIRLEY STREET, SUITE 204, NAPLES, FL 34109 -
AMENDMENT 2007-10-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-08
ANNUAL REPORT 2013-02-14
Name Change 2012-12-06
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-14
REINSTATEMENT 2010-11-03
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-18
Amendment 2007-10-31
Domestic Profit 2007-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State