Search icon

FRINGE BENEFIT COORDINATORS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FRINGE BENEFIT COORDINATORS, INC., ALABAMA 001-182-670 ALABAMA

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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