Search icon

FORREC U.S., INC.

Company Details

Entity Name: FORREC U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: P94000086679
FEI/EIN Number 593297343
Address: 301 E. Pine Street, Orlando, FL, 32801, US
Mail Address: 219 DUFFERIN ST., STE 100C, TORONTO, ON, M6K 3-J1, CA
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORREC U.S., INC. 401(K) P/S PLAN 2023 593297343 2024-10-10 FORREC U.S., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541310
Sponsor’s telephone number 4166968686
Plan sponsor’s address 301 E PINE ST STE 1400, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing CATHERINE LOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing CATHERINE LOW
Valid signature Filed with authorized/valid electronic signature
FORREC U.S., INC. 401(K) P/S PLAN 2022 593297343 2023-04-10 FORREC U.S., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541310
Sponsor’s telephone number 4166968686
Plan sponsor’s address 301 E PINE ST STE 1400, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 593297343
Plan administrator’s name FORREC U.S., INC.
Plan administrator’s address 301 E PINE ST STE 1400, ORLANDO, FL, 32801
Administrator’s telephone number 4166968686

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing CATHERINE LOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GRAYROBINSON, P.A. Agent

President

Name Role Address
HEIT CALE President 219 DUFFERIN ST., TORONTO, M6K 3J1

Seni

Name Role Address
Rowan Cindi Seni 219 DUFFERIN ST., TORONTO, M6K 3J1
Morales Nelson (Ed) Seni 219 DUFFERIN ST., TORONTO, M6K 3J1
Inglert Mark Seni 219 DUFFERIN ST., TORONTO, M6K 3J1

Vice President

Name Role Address
Hung Linda Vice President 219 DUFFERIN ST., TORONTO, M6K 3J1
Pyon Dennis Vice President 219 DUFFERIN ST., TORONTO, M6K 3J1

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-06 No data No data
REINSTATEMENT 2021-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-19 301 E. Pine Street, Suite 1400, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 301 E. Pine Street, Suite 1400, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2019-07-19 GrayRobinson, P.A. No data
CHANGE OF MAILING ADDRESS 2008-11-04 301 E. Pine Street, Suite 1400, Orlando, FL 32801 No data
CANCEL ADM DISS/REV 2008-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Amendment 2025-01-06
ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2023-11-17
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-10-30
AMENDED ANNUAL REPORT 2019-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State