Search icon

FORGE FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FORGE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORGE FINANCIAL GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000058546
FEI/EIN Number 650929800

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

Address: 301 YAMATO RD, SUITE 4160, BOCA RATON, FL, 33431
Mail Address: 301 YAMATO RD, SUITE 4160, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001093617 301 YAMATO ROAD, SUITE 4160, BOCA RATON, FL, 33431 301 YAMATO ROAD, SUITE 4160, BOCA RATON, FL, 33431 561 417 1926

Filings since 2011-03-01

Form type FOCUSN
File number 008-52015
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-52015
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-02-25

Form type X-17A-5
File number 008-52015
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2009-03-06

Form type X-17A-5
File number 008-52015
Filing date 2009-03-06
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-52015
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-52015
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-03-02

Form type X-17A-5
File number 008-52015
Filing date 2006-03-02
Reporting date 2005-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-52015
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-52015
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-05

Form type X-17A-5
File number 008-52015
Filing date 2002-03-05
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
CONTI JOSEPH Secretary 301 YAMATO RD #4160, BOCA RATON, FL, 33431
CONTI JOSEPH Director 301 YAMATO RD #4160, BOCA RATON, FL, 33431
JOSEPH CONTI Agent 301 YAMATO RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-29 301 YAMATO RD, SUITE 4160, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 301 YAMATO RD, SUITE 4160, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-09-29 301 YAMATO RD, SUITE 4160, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-16 JOSEPH, CONTI -
REINSTATEMENT 2001-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-10-16
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State