Entity Name: | FRINGE BENEFIT COORDINATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRINGE BENEFIT COORDINATORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 2024 (8 months ago) |
Document Number: | F07422 |
FEI/EIN Number |
592048348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 EDGEWATER DRIVE, ORLANDO, FL, 32804, US |
Mail Address: | 2005 COBBS FORD ROAD, PRATVILLE, AL, 36066, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRINGE BENEFIT COORDINATORS, INC., ALABAMA | 001-182-670 | ALABAMA |
Name | Role | Address |
---|---|---|
ASHURST MCCAIN | President | 411-B JOHNSON AVENUE, FAIRHOPE, AL, 36532 |
ASHURST MCCAIN | CE | 411-B JOHNSON AVENUE, FAIRHOPE, AL, 36532 |
GERARD PATRICE | Treasurer | 4055 DEVERELL ST, JOHNS CREEK, GA, 30022 |
GERARD PATRICE | Founder | 4055 DEVERELL ST, JOHNS CREEK, GA, 30022 |
FERNANDES DA SILVA ABMAEL | Secretary | 2005 COBBS FORD ROAD, PRATVILLE, AL, 36066 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000093241 | STAR ADMINISTRATORS, LLC | EXPIRED | 2015-09-10 | 2020-12-31 | - | 752 E. SILVER SPRINGS BLVD., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-10 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-10 | 1317 EDGEWATER DRIVE, SUITE 653, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-10 | 1317 EDGEWATER DRIVE, SUITE 653, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-29 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-29 | COGENCY GLOBAL INC. | - |
AMENDMENT | 2023-01-13 | - | - |
AMENDMENT | 2021-11-24 | - | - |
AMENDMENT | 2020-11-02 | - | - |
AMENDMENT | 2019-10-28 | - | - |
AMENDMENT | 2006-03-03 | - | - |
Name | Date |
---|---|
Amendment | 2024-09-10 |
Reg. Agent Change | 2024-08-29 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-04 |
Amendment | 2023-01-13 |
ANNUAL REPORT | 2022-01-20 |
Amendment | 2021-11-24 |
ANNUAL REPORT | 2021-03-16 |
Amendment | 2020-11-02 |
ANNUAL REPORT | 2020-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State