Entity Name: | FOLLETT HIGHER ED GROUP, LTD., CORP. |
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: | 08 Dec 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F99000006359 |
FEI/EIN Number |
36-4283185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154, US |
Mail Address: | Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Sproat Steven M | Director | Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154 |
Henrichs Timothy R | Treasurer | Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154 |
Henrichs Timothy R | Director | Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154 |
Litzsinger Todd A | Director | Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154 |
McFarlane Roe | President | Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154 |
Steven Sproat M | Secretary | Three Westbrook Corporate Center Suite 200, Westchester, IL, 60154 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | Three Westbrook Corporate Center Suite 200, Westchester, IL 60154 | - |
CHANGE OF MAILING ADDRESS | 2020-05-31 | Three Westbrook Corporate Center Suite 200, Westchester, IL 60154 | - |
REINSTATEMENT | 2004-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2004-06-16 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-07-16 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State