Search icon

FIRSTSERVICE RESIDENTIAL ILLINOIS 2, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FIRSTSERVICE RESIDENTIAL ILLINOIS 2, 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: 30 Dec 2015 (9 years ago)
Branch of: FIRSTSERVICE RESIDENTIAL ILLINOIS 2, INC., ILLINOIS (Company Number CORP_57226528)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: F16000000032
FEI/EIN Number 363878933

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

Address: 25 NORTHWEST POINTE BLVD, Attn: CFO, ELK GROVE VILLAGE, IL, 60007, US
Mail Address: 25 NORTHWEST POINTE BLVD, Attn: CFO, ELK GROVE VILLAGE, IL, 60007, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Adam Kevin M Chief Financial Officer 25 NORTHWEST POINTE BLVD, ELK GROVE VILLAGE, IL, 60007
Santoro John S Exec 25 Northwest Pointe Blvd, Suite 330, Elk Grove Village, IL, 60007
Natale Michael Asst 1855 Griffin Rd, Ste A-330, Dania Beach, FL, 33004
Brea John Director 5401 Eglinton Avenue West, Toronto, On, M9C 56
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-28 - -
NAME CHANGE AMENDMENT 2019-11-04 FIRSTSERVICE RESIDENTIAL ILLINOIS 2, INC. -
REGISTERED AGENT NAME CHANGED 2019-05-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 25 NORTHWEST POINTE BLVD, Attn: CFO, Suite 330, ELK GROVE VILLAGE, IL 60007 -
CHANGE OF MAILING ADDRESS 2019-04-30 25 NORTHWEST POINTE BLVD, Attn: CFO, Suite 330, ELK GROVE VILLAGE, IL 60007 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000090163 TERMINATED 1000000852041 COLUMBIA 2019-12-27 2030-02-12 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000719433 TERMINATED 1000000846314 COLUMBIA 2019-10-28 2029-10-30 $ 564.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2021-12-28
ANNUAL REPORT 2020-04-22
Name Change 2019-11-04
Reg. Agent Change 2019-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
Foreign Profit 2015-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State