Search icon

FOUNDATION RISK PARTNERS, CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: FOUNDATION RISK PARTNERS, CORP.
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: 24 Feb 2017 (8 years ago)
Document Number: F17000000884
FEI/EIN Number 81-5191759

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

Address: 780 W. Granada Boulevard, Ormond Beach, FL, 32174, US
Mail Address: 780 W. Granada Boulevard, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of FOUNDATION RISK PARTNERS, CORP., COLORADO 20218165671 COLORADO

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Dominicis Jorge Director 780 W. Granada Boulevard, Ormond Beach, FL, 32174
Lydecker Charles President 780 W. Granada Boulevard, Ormond Beach, FL, 32174
Lydecker Charles Director 780 W. Granada Boulevard, Ormond Beach, FL, 32174
Tinsley Thomas G Chie 780 W. Granada Boulevard, Ormond Beach, FL, 32174
Barbieri Ben Chie 780 W. Granada Boulevard, Ormond Beach, FL, 32174
Turner John Chie 780 W. Granada Boulevard, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008741 LBW INSURANCE & FINANCIAL SERVICES ACTIVE 2025-01-21 2030-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G24000155392 STERLING INSURANCE CONCEPTS ACTIVE 2024-12-23 2029-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G24000154705 OWENS GROUP INSURANCE ACTIVE 2024-12-20 2029-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G24000133616 BOLDER INSURANCE SERVICES ACTIVE 2024-10-31 2029-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G24000132588 UIC ACTIVE 2024-10-29 2029-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G24000125641 VAN POPERING INSURANCE ACTIVE 2024-10-09 2029-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G24000125640 FABRICANT & FABRICANT INSURANCE SERVICES ACTIVE 2024-10-09 2029-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G24000111524 XL BENEFITS INSURANCE SERVICES ACTIVE 2024-09-06 2029-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G24000099465 EVERGLADES UNDERWRITERS ACTIVE 2024-08-21 2029-12-31 - 780 W. GRANADA BLVD., ORMOND BEACH, FL, 32174
G24000086781 SUWANNEE INSURANCE AGENCY ACTIVE 2024-07-19 2029-12-31 - 780 W GRANADA BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 780 W. Granada Boulevard, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-07-23 780 W. Granada Boulevard, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-06-05 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 2894 REMINGTON GREEN LN, STE A, TALLAHASEE, FL 32308 -

Court Cases

Title Case Number Docket Date Status
THOMAS G. TINSLEY, FOUNDATION RISK PARTNERS CORP., FOUNDATION RISK PARTNERS OF FLORIDA, LLC AND HALIFAX INSURANCE PARTNERS, LLC VS BROWN & BROWN, INC. AND BROWN & BROWN OF FLORIDA, INC. 5D2020-1415 2020-06-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31728-CICI

Parties

Name FOUNDATION RISK PARTNERS OF FLORIDA, LLC
Role Appellant
Status Active
Name Thomas G. Tinsley
Role Appellant
Status Active
Representations Paul Avron, Stephanie M. Chaissan, James D. Gassenheimer
Name HALIFAX INSURANCE PARTNERS, LLC
Role Appellant
Status Active
Name FOUNDATION RISK PARTNERS, CORP.
Role Appellant
Status Active
Name Brown and Brown, Inc.
Role Appellee
Status Active
Representations Melissa B. Murphy, Lawrence P. Ingram
Name Brown & Brown of Florida, Inc.
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES'MOTION FOR ORDER GRANTING CONDITIONAL ENTITLEMENTTO ATTORNEYS' FEES AND, IN THE ALTERNATIVE, MOTION TOSTRIKE APPELLEES' MOTION
On Behalf Of Thomas G. Tinsley
Docket Date 2020-08-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAs TO RESPOND TO 8/12 MOTION W/IN 10 DAYS
Docket Date 2020-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Brown and Brown, Inc.
Docket Date 2020-08-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPELLEES' REQUEST FOR ATTY'S FEES IS DENIED.
Docket Date 2020-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER
On Behalf Of Thomas G. Tinsley
Docket Date 2020-07-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2020-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED PER 7/15 ORDER
On Behalf Of Brown and Brown, Inc.
Docket Date 2020-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE FILE AMEND MOT W/IN 10 DAYS
Docket Date 2020-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Brown and Brown, Inc.
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas G. Tinsley
Docket Date 2020-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/25/20
On Behalf Of Thomas G. Tinsley
Docket Date 2020-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Thomas G. Tinsley

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
Reg. Agent Change 2024-06-05
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-14
Reg. Agent Change 2020-03-06
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State