Entity Name: | THE FORKLIFT GUYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FORKLIFT GUYS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Dec 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | P08000110823 |
FEI/EIN Number |
263950941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1709 MARGARETS WALK ROAD, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 1709 MARGARETS WALK ROAD, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMROSE PAUL C | President | 1709 MARGARETS WALK ROAD, FLEMING ISLAND, FL, 32003 |
PALMROSE PAUL C | Agent | 1709 MARGARETS WALK ROAD, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-01-23 | THE FORKLIFT GUYS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1709 MARGARETS WALK ROAD, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 1709 MARGARETS WALK ROAD, FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1709 MARGARETS WALK ROAD, FLEMING ISLAND, FL 32003 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000972209 | TERMINATED | 1000000506988 | DUVAL | 2013-05-08 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000794878 | TERMINATED | 1000000285938 | DUVAL | 2012-10-23 | 2032-10-31 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10001150702 | TERMINATED | 1000000198743 | DUVAL | 2010-12-22 | 2030-12-29 | $ 2,066.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-23 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-15 |
Name Change | 2017-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State