Search icon

FORREST SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FORREST SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jul 2013 (12 years ago)
Branch of: FORREST SOLUTIONS, INC., NEW YORK (Company Number 3580835)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F13000003021
FEI/EIN Number 261281755

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

Address: 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036
Mail Address: 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WEINER MITCHELL Chairman 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036
WEINER MITCHELL President 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036
FORREST STEVE Vice Chairman 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036
FORREST STEVE Vice President 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036
CATON JIM Director 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036
CATON JIM Secretary 19 W. 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-22 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Denise Sparks, Appellant(s) v. Forrest Solutions/Everest National Insurance Company, Appellee(s). 1D2024-0158 2024-01-17 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-018355MAM

Parties

Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Denise Sparks
Role Appellant
Status Active
Representations Donald James Magee
Name FORREST SOLUTIONS, INC.
Role Appellee
Status Active
Representations Yosue Louis Ochoa, Mary Frances Nelson
Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Yosue Louis Ochoa, Mary Frances Nelson
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 1214
View View File
Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Denise Sparks
Docket Date 2024-04-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Everest National Insurance Company
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Denise Sparks
Docket Date 2024-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Denise Sparks
Docket Date 2024-02-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 124 pages
Docket Date 2024-02-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement (all questions are blank)
On Behalf Of Forrest Solutions
Docket Date 2024-02-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Denise Sparks
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mark A. Massey
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Denise Sparks
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-10-22
Foreign Profit 2013-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State