Search icon

FORIS INC.

Company Details

Entity Name: FORIS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2019 (5 years ago)
Document Number: F19000000766
FEI/EIN Number 82-4678369
Address: 110 N COLLEGE AVENUE, SUITE 500, TYLER, TX, 75702, US
Mail Address: 110 N COLLEGE AVENUE, SUITE 500, TYLER, TX, 75702, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORIS 401(K) PLAN 2022 824678369 2023-05-27 FORIS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541511
Sponsor’s telephone number 7175022606
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2725, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
FORIS 401(K) PLAN 2021 824678369 2022-09-08 FORIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541511
Sponsor’s telephone number 7175022606
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2725, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
FORIS, INC. 2020 824678369 2021-06-21 FORIS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 522210
Sponsor’s telephone number 8313328889
Plan sponsor’s address 10752 DEERWOOD PARK BOULEVARD, SUITE 100, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing SHARON CHIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
GRABOW JAMES President 110 N COLLEGE AVENUE, SUITE 500, TYLER, TX, 75702

Secretary

Name Role Address
ALVAREZ LORENZO ANTONIO Secretary 110 N COLLEGE AVENUE, SUITE 500, TYLER, TX, 75702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054592 CRYPTO .COM ACTIVE 2020-05-18 2025-12-31 No data 110 N COLLEGE AVE, STE 500, TYLER, TX, 75702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 110 N COLLEGE AVENUE, SUITE 500, TYLER, TX 75702 No data
CHANGE OF MAILING ADDRESS 2024-06-11 110 N COLLEGE AVENUE, SUITE 500, TYLER, TX 75702 No data
AMENDMENT 2019-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-07-30
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-05-01
Amendment 2019-09-20
Foreign Profit 2019-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State