Search icon

FORKLIFT EXCHANGE, INC.

Headquarter

Company Details

Entity Name: FORKLIFT EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: P16000051428
FEI/EIN Number 36-3450799
Address: 6901 Alico Road, Unit 1, FORT MYERS, FL 33912
Mail Address: 116 W. Hubbard St, Chicago, IL 60654
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FORKLIFT EXCHANGE, INC., KENTUCKY 1361229 KENTUCKY
Headquarter of FORKLIFT EXCHANGE, INC., COLORADO 20191489179 COLORADO
Headquarter of FORKLIFT EXCHANGE, INC., ILLINOIS CORP_72055276 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORKLIFT EXCHANGE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 363450799 2024-07-23 FORKLIFT EXCHANGE INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 2396662055
Plan sponsor’s address 6901 ALICO RD, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing BETH MURPHY
Valid signature Filed with authorized/valid electronic signature
FORKLIFT EXCHANGE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 363450799 2023-05-31 FORKLIFT EXCHANGE INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 2396662055
Plan sponsor’s address 6901 ALICO RD, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing BETH MURPHY
Valid signature Filed with authorized/valid electronic signature
FORKLIFT EXCHANGE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 363450799 2022-07-14 FORKLIFT EXCHANGE INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 2396662055
Plan sponsor’s address 6901 ALICO RD, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing BETH MURPHY
Valid signature Filed with authorized/valid electronic signature
FORKLIFT EXCHANGE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 363450799 2021-07-06 FORKLIFT EXCHANGE INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811310
Sponsor’s telephone number 2396662055
Plan sponsor’s address 6901 ALICO RD, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ELIZABETH MURPHY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
VCORP SERVICES, LLC Agent

President

Name Role Address
FLASKA, MARTIN President 6901 ALICO ROAD, FT. MYERS, FL 33712

Secretary

Name Role Address
FLASKA, MARTIN Secretary 6901 ALICO ROAD, FT. MYERS, FL 33712

Vice President

Name Role Address
FLASKA, MICHAEL Vice President 6901 ALICO ROAD, FT. MYERS, FL 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099283 EQUIPMENT EXCHANGE ACTIVE 2021-07-29 2026-12-31 No data 116 W. HUBBARD ST., CHICAGO, IL, 60654
G19000084484 SPECIALIZED LIFTRUCK SERVICES EXPIRED 2019-08-09 2024-12-31 No data 6901 ALICO ROAD, FT. MYERS, FL, 33712
G19000064046 SPECIALIZED LIFTRUCK SERVICES EXPIRED 2019-06-03 2024-12-31 No data 6901 ALICO ROAD, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 6901 Alico Road, Unit 1, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2020-01-21 6901 Alico Road, Unit 1, FORT MYERS, FL 33912 No data
MERGER 2019-06-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000193373
REGISTERED AGENT NAME CHANGED 2019-04-24 VCORP SERVICES, LLC No data
REINSTATEMENT 2018-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
MERGER 2018-08-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000184703
CONVERSION 2016-06-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000161767

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
Merger 2019-06-03
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-12
Merger 2018-08-17
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368357006 2020-04-05 0455 PPP 6901 ALICO RD, FORT MYERS, FL, 33912-6002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 952200
Loan Approval Amount (current) 952200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22237
Servicing Lender Name American Commercial Bank & Trust, National Association
Servicing Lender Address 701 LaSalle St, OTTAWA, IL, 61350-5011
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33912-6002
Project Congressional District FL-19
Number of Employees 66
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22237
Originating Lender Name American Commercial Bank & Trust, National Association
Originating Lender Address OTTAWA, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 960558.2
Forgiveness Paid Date 2021-03-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State