Search icon

FORKLIFT EXCHANGE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORKLIFT EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORKLIFT EXCHANGE, 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: 13 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2024 (10 months ago)
Document Number: P16000051428
FEI/EIN Number 36-3450799

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

Address: 6901 Alico Road, Unit 1, FORT MYERS, FL, 33912, US
Mail Address: 116 W. Hubbard St, Chicago, IL, 60654, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1361229
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191489179
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_72055276
State:
ILLINOIS

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
363450799
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

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 - 116 W. HUBBARD ST., CHICAGO, IL, 60654
G19000084484 SPECIALIZED LIFTRUCK SERVICES EXPIRED 2019-08-09 2024-12-31 - 6901 ALICO ROAD, FT. MYERS, FL, 33712
G19000064046 SPECIALIZED LIFTRUCK SERVICES EXPIRED 2019-06-03 2024-12-31 - 6901 ALICO ROAD, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 6901 Alico Road, Unit 1, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2020-01-21 6901 Alico Road, Unit 1, FORT MYERS, FL 33912 -
MERGER 2019-06-03 - 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 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
MERGER 2018-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000184703
CONVERSION 2016-06-13 - 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
952200.00
Total Face Value Of Loan:
952200.00

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$952,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$952,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$960,558.2
Servicing Lender:
American Commercial Bank & Trust, National Association
Use of Proceeds:
Payroll: $952,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State