Search icon

FOREST PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FOREST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREST PRODUCTS, 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: 19 Jul 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000051772
FEI/EIN Number 593194995

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

Address: 11924 COUNTY ROAD 132, LIVE OAK, FL, 32060
Mail Address: 11924 COUNTY ROAD 132, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAPPS DAVID M President 11924 COUNTY ROAD 132, LIVE OAK, FL, 32060
CRAPPS VIRGINIA S Secretary 11924 COUNTY ROAD 132, LIVE OAK, FL, 32060
CRAPPS VIRGINIA S Agent 11924 COUNTY ROAD 132, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-04 11924 COUNTY ROAD 132, LIVE OAK, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 1999-11-04 11924 COUNTY ROAD 132, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 1999-11-04 11924 COUNTY ROAD 132, LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 1999-11-04 CRAPPS, VIRGINIA S -
REINSTATEMENT 1999-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017121 LAPSED 02-137-CA CIR CRT SUWANNEE CTY FL 2005-06-02 2010-10-05 $113026.97 BITUMINOUS INSURANCE COMPANIES, 320 18TH STREET, ROCK ISLAND, IL 61201-8716
J03000107427 LAPSED 02-0569 SC SUWANNEE COUNTY COURT 2003-02-18 2008-03-18 $4995.00 NATIONAL CLAIMS MANAGEMENT, P.O. BOX 2109, LAKE GROVE, OR 97035
J02000047559 LAPSED 0000484724 00912 00048 2002-01-17 2022-02-07 $ 14,401.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 2651 W. US HWY 90, LAKE CITY, FL320553173
J05000011988 TERMINATED 0000484724 00912 00048 2002-01-17 2010-02-02 $ 4,980.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-03
REINSTATEMENT 1999-11-04
ANNUAL REPORT 1998-09-09
REINSTATEMENT 1997-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State