Search icon

FOREVER HARDWOOD, INC. - Florida Company Profile

Company Details

Entity Name: FOREVER HARDWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREVER HARDWOOD, 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: 17 Dec 1990 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Sep 2006 (19 years ago)
Document Number: S20169
FEI/EIN Number 650242895

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

Address: 5135 N.W. 4TH TERRACE, MIAMI, FL, 33126, US
Mail Address: 5135 N.W. 4TH TERRACE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECTOR R. MANSO Agent 5133 N.W. 4TH TERRACE, MIAMI, FL, 33126
HERNANDEZ, CARLOS M. President 5135 N.W. 4TH TERRACE, MIAMI, FL, 33126
HERNANDEZ, CARLOS M. Director 5135 N.W. 4TH TERRACE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-16 HECTOR R. MANSO -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 5133 N.W. 4TH TERRACE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 5135 N.W. 4TH TERRACE, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2006-09-08 - -
CHANGE OF MAILING ADDRESS 2006-09-08 5135 N.W. 4TH TERRACE, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000228587 TERMINATED 1000000922556 DADE 2022-05-04 2042-05-11 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000715613 ACTIVE 1000000845687 MIAMI-DADE 2019-10-28 2039-10-30 $ 940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State