Search icon

R. FOREST, INC. - Florida Company Profile

Company Details

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

R. FOREST, 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 Jun 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S58024
FEI/EIN Number 650266185

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

Address: 2854 N.W. 79 AVE, MIAMI, FL, 33122, US
Mail Address: PO BOX 52-1838, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLIOPA, REYVYS President 2854 NW 79TH AVE, MIAMI, FL, 33122
PLIOPA, REYVYS Agent 2854 NW 79TH AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2003-01-28 2854 N.W. 79 AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 2854 N.W. 79 AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-30 2854 NW 79TH AVE, MIAMI, FL 33122 -
REINSTATEMENT 1997-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900005968 LAPSED 02-30470 CA 23 CIR CT 11 J.C MIAMI-DADE CO FL 2003-07-08 2008-08-21 $77050.12 USACELL CORPORATION, 8240 N.W. 30TH TERRACE, MIAMI, FL 33122

Documents

Name Date
Off/Dir Resignation 2003-06-19
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-07-30
REINSTATEMENT 1997-08-15
ANNUAL REPORT 1995-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State