Search icon

FORRESTER-SMITH FULFILLMENT, INC. - Florida Company Profile

Company Details

Entity Name: FORRESTER-SMITH FULFILLMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORRESTER-SMITH FULFILLMENT, 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: 04 Jun 1998 (27 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: P98000050290
FEI/EIN Number 593514932

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

Address: 935 US Highway 301 South, Tampa, FL, 33619, US
Mail Address: P.O. BOX 1609, LEWISTON, ME, 04241-1609, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
GEIGER EUGENE G President 70 MOUNT HOPE AVE, LEWISTON, ME, 04240
GEIGER EUGENE G Treasurer 70 MOUNT HOPE AVE, LEWISTON, ME, 04240
GEIGER EUGENE G Director 70 MOUNT HOPE AVE, LEWISTON, ME, 04240
BLAISDELL ROBERT J VDC 70 MOUNT HOPE AVE, LEWISTON, ME, 04240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-19 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 935 US Highway 301 South, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-04-29 935 US Highway 301 South, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
AMENDMENT 1999-02-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-19
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State