Search icon

FORCE 5 HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FORCE 5 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORCE 5 HOLDINGS, 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000123382
FEI/EIN Number 261412758

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

Address: 6506 SPYGLASS LANE, BRADENTON, FL, 34202
Mail Address: 6506 SPYGLASS LANE, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEREG ROBERT J Secretary 6506 SPYGLASS LANE, BRADENTON, FL, 34202
GEREG ROBERT J President 6506 SPYGLASS LANE, BRADENTON, FL, 34202
GEREG ROBERT J Treasurer 6506 SPYGLASS LANE, BRADENTON, FL, 34202
GEREG ROBERT J Agent 6506 SPYGLASS LANE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-02-16 GEREG, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 6506 SPYGLASS LANE, BRADENTON, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000399936 LAPSED 142009CA000034 DESOTO COUNTY 2010-11-29 2016-06-28 $499,427.68 L. CICERO PROPERTIES, LLC, 1005 TROPICAL DRIVE, BRADENTON, FL. 34408

Court Cases

Title Case Number Docket Date Status
MICHAEL J. WOLFE VS W A V TECH HOMES, L L C, ET AL., 2D2013-2987 2013-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-3088

Parties

Name MICHAEL J. WOLFE
Role Appellant
Status Active
Name SOUTHERN BUILDING SOLUTIONS, I
Role Appellee
Status Active
Name W A V TECH HOMES, L L C
Role Appellee
Status Active
Representations ALAN BRYCE GROSSMAN, ESQ.
Name CARL NORIEGA
Role Appellee
Status Active
Name ADVANCED SHELTER SOLUTIONS, IN
Role Appellee
Status Active
Name FORCE 5 STRUCTURES, L L C
Role Appellee
Status Active
Name FORCE 5 HOLDINGS, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ Altenbernd, Wallace, and LaRose
Docket Date 2013-07-26
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2013-07-18
Type Response
Subtype Response
Description RESPONSE ~ to show cause order
On Behalf Of MICHAEL J. WOLFE
Docket Date 2013-07-01
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2013-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. WOLFE
MICHAEL J. WOLFE VS L. CICERO PROPERTIES, L L C., ET AL 2D2013-1420 2013-03-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2009-CA-000034

Parties

Name MICHAEL J. WOLFE
Role Appellant
Status Active
Name FORCE 5 HOLDINGS, INC.
Role Appellee
Status Active
Name FORCE 5 STRUCTURES, L L C
Role Appellee
Status Active
Name L. CICERO PROPERTIES, L.L.C.
Role Appellee
Status Active
Representations PAUL SEUSEY, ESQ.
Name ROBERT GEREG
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-02
Type Response
Subtype Reply
Description REPLY ~ W/APPENDIX
On Behalf Of MICHAEL J. WOLFE
Docket Date 2013-06-12
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix (titled answer brief) efiled
On Behalf Of L. CICERO PROPERTIES, L L C
Docket Date 2013-05-21
Type Petition
Subtype Petition
Description Petition Filed ~ W/APPENDIX
On Behalf Of MICHAEL J. WOLFE
Docket Date 2013-05-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JT
Docket Date 2013-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME HALL
Docket Date 2013-04-17
Type Response
Subtype Response
Description RESPONSE ~ to show cause order with attachments
On Behalf Of MICHAEL J. WOLFE
Docket Date 2013-04-01
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ discharged 5/3/2013
Docket Date 2013-03-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL J. WOLFE

Documents

Name Date
Reg. Agent Change 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
Domestic Profit 2007-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State