Entity Name: | FGS RISK PURCHASING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Sep 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Sep 2008 (16 years ago) |
Document Number: | P05000131108 |
FEI/EIN Number | 20-3524351 |
Address: | 11806 Bruce B. Downs Blvd., 1028, Tampa, FL 33612 |
Mail Address: | 11806 Bruce B. Downs Blvd., 1028, Tampa, FL 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NULAND, CHRISTOPHER L | Agent | 4427 Herschel St, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
TAUB, SHELDON MD | Director | 11806 Bruce B. Downs Blvd., 1028 Tampa, FL 33612 |
BECKER, DAVID MD | Director | 11806 Bruce B. Downs Blvd., 1028 Tampa, FL 33612 |
Bouck, Justin | Director | 11806 Bruce B. Downs Blvd., 1028 Tampa, FL 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 11806 Bruce B. Downs Blvd., 1028, Tampa, FL 33612 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 11806 Bruce B. Downs Blvd., 1028, Tampa, FL 33612 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 4427 Herschel St, JACKSONVILLE, FL 32210 | No data |
NAME CHANGE AMENDMENT | 2008-09-19 | FGS RISK PURCHASING GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State