Search icon

FORREST CAPITAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: FORREST CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORREST CAPITAL PARTNERS, 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000027958
FEI/EIN Number NOT APPLICABLE

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

Address: 401 EAST LAS OLAS BLVD., STE. 130, FT. LAUDERDALE, FL, 33301
Mail Address: 401 EAST LAS OLAS BLVD., STE. 130, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONLEY BENJAMIN President 401 EAST LAS OLAS BLVD., STE. 130, FT. LAUDERDALE, FL, 33301
MCCONLEY BENJAMIN Agent 401 EAST LAS OLAS BLVD., STE. 130, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 MCCONLEY, BENJAMIN -
REINSTATEMENT 2017-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2012-03-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000131552. CONVERSION NUMBER 900000121239

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000357265 ACTIVE 2020-011515-CA-01 MIAMI DADE CIRCUIT 2020-10-23 2025-11-05 $392,359.79 JOSHUA MINYARD, 4522 WOODMAN AVE, #C233, SHERMAN OAKS, CA 91423
J19000097640 LAPSED CACE 16-017136 17TH JUDICIAL CIRCUIT 2018-06-07 2024-02-13 $800,000 JAMES GREEN, 4862 VIEJA DR., SANTA BARBARA, CA
J17000343758 LAPSED CACE 16-009336 17TH JUDICIAL CIRCUIT COURT 2017-04-24 2022-06-16 $185000 VICTORIA BURROWS, 2038 GLYNDON AVE., VENICE, CA 90291
J15000961025 TERMINATED 1:15-CV-22690 U.S. SOUTHERN DIST. OF FLORIDA 2015-10-07 2020-10-23 $1,678,094.13 SUPERHUMAN INTERNATIONAL PTY LTD., 1A TUSCULUM STREET, UNIT 406, POTTS POINT NSW 2011, AUSTRALIA

Documents

Name Date
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-02-13
ANNUAL REPORT 2015-09-18
REINSTATEMENT 2014-09-30
REINSTATEMENT 2013-10-07
Domestic Profit 2012-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State