Search icon

FSA, INC. - Florida Company Profile

Company Details

Entity Name: FSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FSA, 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: 28 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K54115
FEI/EIN Number 592935101

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

Address: 1920 FOUNTAINVIEW, HOUSTON, TX, 77057, US
Mail Address: 1920 FOUNTAINVIEW, HOUSTON, TX, 77057, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FSA, INC. 401(K) PLAN 2019 203531553 2020-10-15 FSA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 8137498610
Plan sponsor’s address 7521 PAULA DR., P.O. BOX 261214, TAMPA, FL, 33685
FSA, INC. 401(K) PLAN 2019 203531553 2020-09-14 FSA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 8137498610
Plan sponsor’s address 7521 PAULA DR., P.O. BOX 261214, TAMPA, FL, 33685
FSA, INC. 401(K) PLAN 2018 203531553 2019-06-07 FSA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 8137498610
Plan sponsor’s address 6912 W. LINEBAUGH AVENUE, SUITE 102, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing FRANCISCO SEMSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-07
Name of individual signing FRANCISCO SEMSCH
Valid signature Filed with authorized/valid electronic signature
FSA, INC. 401(K) PLAN 2017 203531553 2018-07-10 FSA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 8137498610
Plan sponsor’s address 6912 W. LINEBAUGH AVENUE, SUITE 102, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing CARMEN RAMOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-10
Name of individual signing CARMEN RAMOS
Valid signature Filed with authorized/valid electronic signature
FSA, INC. 401(K) PLAN 2016 203531553 2017-04-05 FSA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 8137498610
Plan sponsor’s address 6912 W. LINEBAUGH AVENUE, SUITE 102, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing FRANCISCO SEMSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-05
Name of individual signing FRANCISCO SEMSCH
Valid signature Filed with authorized/valid electronic signature
FSA, INC. 401(K) PLAN 2015 203531553 2016-05-10 FSA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 8137498610
Plan sponsor’s address 6912 W. LINEBAUGH AVENUE, SUITE 102, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing NELSON NEWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-10
Name of individual signing NELSON NEWTON
Valid signature Filed with authorized/valid electronic signature
FSA, INC. 401(K) PLAN 2014 203531553 2015-05-14 FSA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 8137498610
Plan sponsor’s address 6912 W. LINEBAUGH AVENUE, SUITE 102, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing NELSON NEWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-14
Name of individual signing NELSON NEWTON
Valid signature Filed with authorized/valid electronic signature
FSA, INC. 401(K) PLAN 2013 203531553 2014-05-29 FSA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 8137498610
Plan sponsor’s address 6912 W. LINEBAUGH AVENUE, SUITE 102, TAMPA, FL, 33625

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing NELSON NEWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-28
Name of individual signing NELSON NEWTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ENGEL ROBERT W Vice President 1920 FOUNTAINVIEW, HOUSTON, TX
ENGEL ROBERT W Treasurer 1920 FOUNTAINVIEW, HOUSTON, TX
RIZK, SYLVIA R. President 1920 FOUNTAINVIEW, HOUSTON, TX
THOMPSON, LOIS Secretary 1920 FOUNTAINVIEW, HOUSTON, TX
NICHOLAS, GEORGE Agent 160 EAST LEMON ST., TARPON SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-20 1920 FOUNTAINVIEW, HOUSTON, TX 77057 -
CHANGE OF MAILING ADDRESS 1995-04-20 1920 FOUNTAINVIEW, HOUSTON, TX 77057 -

Documents

Name Date
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State