Search icon

FORSYTHE SOLUTIONS GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FORSYTHE SOLUTIONS GROUP, 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: 16 Mar 1998 (27 years ago)
Branch of: FORSYTHE SOLUTIONS GROUP, INC., ILLINOIS (Company Number CORP_53670512)
Date of dissolution: 15 Oct 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: F98000001491
FEI/EIN Number 363337391

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

Address: 7770 FRONTAGE ROAD, SKOKIE, IL, 60077, US
Mail Address: 7770 FRONTAGE ROAD, SKOKIE, IL, 60077, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BRENNAN WILLIAM P President 7770 FRONTAGE ROAD, SKOKIE, IL, 60077
WEISS ALBERT L Executive Vice President 7770 FRONTAGE ROAD, SKOKIE, IL, 60077
HOFFMAN R. THOMAS Secretary 7770 FRONTAGE ROAD, SKOKIE, IL, 60077
HOFFMAN R. THOMAS Vice President 7770 FRONTAGE ROAD, SKOKIE, IL, 60077
AVRICK STEVEN M Vice President 7770 FRONTAGE ROAD, SKOKIE, IL, 60077

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-15 - -
REGISTERED AGENT CHANGED 2018-10-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 7770 FRONTAGE ROAD, SKOKIE, IL 60077 -
CHANGE OF MAILING ADDRESS 2010-04-27 7770 FRONTAGE ROAD, SKOKIE, IL 60077 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001802983 TERMINATED 1000000556698 LEON 2013-12-02 2033-12-26 $ 720.50 STATE OF FLORIDA0011760
J13000544578 TERMINATED 1000000469771 LEON 2013-02-27 2033-03-06 $ 1,421.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2018-10-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-17
Reg. Agent Change 2015-04-09
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-06-11
Reg. Agent Change 2011-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State