Search icon

FBQ, INC. - Florida Company Profile

Company Details

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

FBQ, 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: 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: 14 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: P10000004031
FEI/EIN Number 271689729

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

Address: 801 WEST BAY DR., SUITE 102, LARGO, FL, 33770, US
Mail Address: 801 WEST BAY DR., SUITE 102, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FBQ INC 401(K) PROFIT SHARING PLAN & TRUST 2023 271689729 2024-05-05 FBQ INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 7275849999
Plan sponsor’s address 520 INDIAN ROCKS RD N, LARGO, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
FBQ INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271689729 2023-04-08 FBQ INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 7275849999
Plan sponsor’s address 520 INDIAN ROCKS RD N, LARGO, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LAWRENSON JEANETTE Director 1480 Gulf Blvd, Clearwater Beach, FL, 33767
Lawrenson Jeanette B President 801 WEST BAY DR., LARGO, FL, 33770
LAWRENSON JEANETTE Agent 801 WEST BAY DR., LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105491 FLORIDA BEST QUOTE INSURANCE ACTIVE 2019-09-26 2029-12-31 - 801 W BAY DR, SUITE 102, LARGO, FL, 33770
G17000033105 FLORIDA BEST QUOTE EXPIRED 2017-03-29 2022-12-31 - 801 WEST BAY DRIVE, SUITE 102, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 801 WEST BAY DR., SUITE 102, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 801 WEST BAY DR., SUITE 102, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2016-05-24 801 WEST BAY DR., SUITE 102, LARGO, FL 33770 -
REINSTATEMENT 2011-11-16 - -
REGISTERED AGENT NAME CHANGED 2011-11-16 LAWRENSON, JEANETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
Amendment 2021-11-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State