Search icon

FCE BENEFIT ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: FCE BENEFIT ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Oct 2014 (10 years ago)
Document Number: F14000004571
FEI/EIN Number 330330036

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

Address: 1528 South El Camino Real, Suite 407, San Mateo, CA, 94402, US
Mail Address: 4615 Walzem Road, San Antonio, TX, 78218, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Domenech Isaac Chief Operating Officer 4615 Walzem Road, San Antonio, TX, 78218
Poter Christopher Director 1528 S. El Camino Real, San Mateo, CA, 94402
Porter Steve Director 1528 S.El Camino Real, San Mateo, CA, 94402
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1528 South El Camino Real, Suite 407, San Mateo, CA 94402 -
CHANGE OF MAILING ADDRESS 2025-01-09 1528 South El Camino Real, Suite 407, San Mateo, CA 94402 -
CHANGE OF MAILING ADDRESS 2023-01-18 1528 SO EL CAMINO REAL, SUITE 407, SAN MATEO, CA 94402 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1528 SO EL CAMINO REAL, SUITE 407, SAN MATEO, CA 94402 -
REGISTERED AGENT NAME CHANGED 2023-01-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
Reg. Agent Change 2023-01-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State