Search icon

FORCE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: FORCE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORCE RESOURCES, 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: 12 Jun 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S59598
FEI/EIN Number 593073343

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

Address: 1114 W CARMEN ST, TAMPA, FL, 33606, US
Mail Address: 1114 W CARMEN ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIS ROBERT E President 3408 TOWNHOUSE COURT, TAMPA, FL, 33614
LANDIS ROBERT E Treasurer 3408 TOWNHOUSE COURT, TAMPA, FL, 33614
LANDIS ROBERT E Agent 1114 W CARMEN ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1114 W CARMEN ST, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2016-01-22 1114 W CARMEN ST, TAMPA, FL 33606 -
REINSTATEMENT 2001-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 1114 W CARMEN ST, TAMPA, FL 33606 -
REINSTATEMENT 1993-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000470866 ACTIVE 1000000933997 HILLSBOROU 2022-09-21 2042-10-05 $ 1,678.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000092621 TERMINATED 1000000875071 HILLSBOROU 2021-02-05 2031-03-03 $ 845.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000157541 ACTIVE 1000000863710 HILLSBOROU 2020-03-09 2040-03-11 $ 657.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000761732 ACTIVE 1000000848384 HILLSBOROU 2019-11-13 2029-11-20 $ 369.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000261584 TERMINATED 1000000821516 HILLSBOROU 2019-04-02 2039-04-10 $ 3,555.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000261592 ACTIVE 1000000821517 HILLSBOROU 2019-04-02 2029-04-10 $ 510.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000009215 ACTIVE 1000000808231 HILLSBOROU 2018-12-27 2039-01-02 $ 4,345.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State