Search icon

THE FORREST COMPANY REALTY OF NAPLES, INC.

Company Details

Entity Name: THE FORREST COMPANY REALTY OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S26397
FEI/EIN Number 65-0238841
Mail Address: P.O. BOX 1739, NAPLES, FL 34106-1739
Address: 365 Fifth Avenue SOUTH, Naples, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FORREST, JAMES E. Agent 365 5th Avenue South, Naples, FL 34102

President

Name Role Address
FORREST, DOROTHY G President 365 5th Avenue South, Naples, FL 34102

Secretary

Name Role Address
FORREST, DOROTHY G Secretary 365 5th Avenue South, Naples, FL 34102

Treasurer

Name Role Address
FORREST, DOROTHY G Treasurer 365 5th Avenue South, Naples, FL 34102

Other

Name Role Address
FORREST, JAMES E Other 365 5th Avenue South, Naples, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 365 5th Avenue South, Naples, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-13 365 Fifth Avenue SOUTH, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2015-07-09 365 Fifth Avenue SOUTH, Naples, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1991-03-22 FORREST, JAMES E. No data
NAME CHANGE AMENDMENT 1991-01-24 THE FORREST COMPANY REALTY OF NAPLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-29
AMENDED ANNUAL REPORT 2019-09-30
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State