Search icon

FOREST TRACE PUTNAM, INC. - Florida Company Profile

Company Details

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

FOREST TRACE PUTNAM, 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 Nov 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000092660
FEI/EIN Number 650713409

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

Address: 5500 NW 69TH AVENUE, LAUDERHILL, FL, 33319
Mail Address: 5500 NW 69TH AVENUE, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL STANLEY R President 5500 NW 69TH AVENUE, LAUDERHILL, FL
ROSENTHAL STANLEY R Director 5500 NW 69TH AVENUE, LAUDERHILL, FL
LIPSON ARTHUR E Treasurer 150 NW 168TH STREET #300, NORTH MIAMI BEACH, FL
LIPSON ARTHUR E Director 150 NW 168TH STREET #300, NORTH MIAMI BEACH, FL
LITWER BRUCE B Vice President 5500 NW 69 AVE, LAUDERHILL, FL
LITWER BRUCE B Secretary 5500 NW 69 AVE, LAUDERHILL, FL
LITWER BRUCE B Agent 5500 NW 69TH AVENUE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State