Search icon

FORSTER AND HOWELL, INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: FORSTER AND HOWELL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jan 1986 (39 years ago)
Branch of: FORSTER AND HOWELL, INCORPORATED, ALABAMA (Company Number 000-091-271)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Feb 2012 (13 years ago)
Document Number: P08633
FEI/EIN Number 630841262

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

Address: 2572 FORTNER STREET, STE 1, DOTHAN, AL, 36305, US
Mail Address: 2572 FORTNER STREET, STE 1, DOTHAN, AL, 36305, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
FORSTER, KENT President 3702 Preserve Bay Blvd, Panama City, FL, 32408
Bradford Bill Vice President 5922 Magnolia Beach Rd, Panama City Beach, FL, 32408
Howell Greg Vice President 106 Pleasant Valley Drive, Midland City, AL, 36350
HOWELL -JACK- INC Vice President -
HOWELL -JACK- INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091059 GROCERY OUTLET ACTIVE 2016-08-23 2026-12-31 - 2572 FORTNER ST., DOTHAN, AL, 36305
G15000031823 GRIGGS EXPIRED 2015-03-27 2020-12-31 - 2572 FORTNER ST., DOTHAN, AL, 36305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5922 MAGNOLIA BEACH RD, PANAMA CITY BEACH, FL 32408 -
MERGER 2012-02-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000120483
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2572 FORTNER STREET, STE 1, DOTHAN, AL 36305 -
CHANGE OF MAILING ADDRESS 2004-04-22 2572 FORTNER STREET, STE 1, DOTHAN, AL 36305 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State