Search icon

FCC SERVICE CO., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FCC SERVICE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCC SERVICE CO., 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: 31 Jul 2003 (22 years ago)
Date of dissolution: 14 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: P03000083930
FEI/EIN Number 141892571

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

Address: 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410, US
Mail Address: 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FCC SERVICE CO., INC., ALABAMA 000-933-621 ALABAMA
Headquarter of FCC SERVICE CO., INC., NEW YORK 3220374 NEW YORK
Headquarter of FCC SERVICE CO., INC., CONNECTICUT 0877049 CONNECTICUT
Headquarter of FCC SERVICE CO., INC., ILLINOIS CORP_64346156 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FCC SERVICE CO., INC. 401(K) SAVINGS PLAN 2011 141892571 2012-10-11 FCC SERVICE CO., INC. 200
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 522298
Sponsor’s telephone number 5616231928
Plan sponsor’s mailing address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431
Plan sponsor’s address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 141892571
Plan administrator’s name FCC SERVICE CO., INC.
Plan administrator’s address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431
Administrator’s telephone number 5616231928

Number of participants as of the end of the plan year

Active participants 162
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 41
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 204
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 22

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JOHN CAROSELLI
Valid signature Filed with authorized/valid electronic signature
FCC SERVICE CO., INC. 401(K) SAVINGS PLAN 2010 141892571 2011-08-23 FCC SERVICE CO., INC. 213
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 522298
Sponsor’s telephone number 5616231928
Plan sponsor’s mailing address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431
Plan sponsor’s address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 141892571
Plan administrator’s name FCC SERVICE CO., INC.
Plan administrator’s address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431
Administrator’s telephone number 5616231928

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 204
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 22

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing JOHN CAROSELLI
Valid signature Filed with authorized/valid electronic signature
FCC SERVICE CO., INC. 401(K) SAVINGS PLAN 2009 141892571 2010-08-03 FCC SERVICE CO., INC. 249
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 522298
Sponsor’s telephone number 5616231928
Plan sponsor’s mailing address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431
Plan sponsor’s address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 141892571
Plan administrator’s name FCC SERVICE CO., INC.
Plan administrator’s address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431
Administrator’s telephone number 5616231928

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 205
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing ELLEN FINNERTY
Valid signature Filed with authorized/valid electronic signature
FCC SERVICE CO., INC. 401(K) SAVINGS PLAN 2009 141892571 2010-08-03 FCC SERVICE CO., INC. 249
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 522298
Sponsor’s telephone number 5616231928
Plan sponsor’s mailing address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431
Plan sponsor’s address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 141892571
Plan administrator’s name FCC SERVICE CO., INC.
Plan administrator’s address 4855 TECHNOLOGY WAY, SUITE 500, BOCA RATON, FL, 33431
Administrator’s telephone number 5616231928

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 205
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2010-08-03
Name of individual signing ELLEN FINNERTY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILSON ROBERT L Director 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410
GREENHUT MIRIAM Secretary 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410
Stein Glen Director 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410
Caroselli John Director 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-28 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2012-05-29 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
Voluntary Dissolution 2017-07-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
Reg. Agent Change 2012-05-29
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State