Search icon

FOREST LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: FOREST LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREST LOGISTICS 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000022003
FEI/EIN Number 262064271

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

Address: 3059 HIGHLAND OAKS TERRACE, TALLAHASSEE, FL, 32309
Mail Address: 3059 HIGHLAND OAKS TERRACE, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIGAN MARK M President 3115 ORTEGA DR., TALLAHASSEE, FL, 32312
DAVIS RICHARD W Vice President 5995 COLONEL SCOTT DR., TALLAHASSEE, FL, 32309
HOLLEY BRIAN H Secretary 114 TIVOLI PARK ROAD, CERTERVILLE, GA, 31028
DAVIS RICHARD W Agent 3059 HIGHLAND OAKS TERRACE, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900036 LANDMARK SYSTEMS EXPIRED 2008-10-21 2013-12-31 - 3059 HIGHLAND OAKS TERRACE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-06-16
Domestic Profit 2008-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State