Search icon

FORKLIFT DOCTOR INC. - Florida Company Profile

Company Details

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

FORKLIFT DOCTOR 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: 07 Jul 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000051784
FEI/EIN Number 85-2010832

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

Address: 375 SE 2nd Ave, Delray Beach, FL, 33483, US
Mail Address: 375 SE 2nd Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ TRAVIS A President 375 SE 2nd Ave, Delray Beach, FL, 33483
GONZALEZ TRAVIS A Agent 375 SE 2nd Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 375 SE 2nd Ave, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 375 SE 2nd Ave, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-12-22 375 SE 2nd Ave, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2021-12-22 GONZALEZ, TRAVIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000220673 TERMINATED 1000000951734 PALM BEACH 2023-05-09 2043-05-17 $ 5,402.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000229625 TERMINATED 1000000951735 PALM BEACH 2023-05-09 2033-05-24 $ 1,351.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000572366 TERMINATED 1000000902636 PALM BEACH 2021-09-29 2041-11-10 $ 2,298.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000223341 ACTIVE 50-2020-SC-017690-XXX-SB 15TH JUD CIR PALM BEACH FL 2021-02-03 2026-05-10 $8,320.00 EARTHCORP FOUNDATION INC, 6453 WEST ROGERS CIR STE C-4, BOCA RATON, FL 33487

Documents

Name Date
REINSTATEMENT 2021-12-22
Domestic Profit 2020-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State