Search icon

FRAGA BENEFITS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FRAGA BENEFITS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAGA BENEFITS GROUP, 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: 08 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: P10000082489
FEI/EIN Number 273709848

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

Address: 255 PRIMERA BLVD,, LAKE MARY, FL, 32746, US
Mail Address: 255 PRIMERA BLVD,, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGA GUSTAVO L President 255 PRIMERA BLVD,, LAKE MARY, FL, 32746
Fraga DAWN L Treasurer 255 PRIMERA BLVD,, LAKE MARY, FL, 32746
Fraga JUSTIN S Vice President 255 PRIMERA BLVD,, LAKE MARY, FL, 32746
FRAGA GUSTAVO L Secretary 255 PRIMERA BLVD,, LAKE MARY, FL, 32746
Fraga Gustavo L Agent 1147 CROSS CREEK CIRCLE, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152671 FRAGA FINANCIAL GROUP ACTIVE 2021-11-15 2026-12-31 - 255 PRIMERA BLVD., SUITE 160, LAKE MARY, FL, 32746
G17000066318 INSURANCE HELP ZONE EXPIRED 2017-06-15 2022-12-31 - 1147 CROSS CREEK CIR, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 255 PRIMERA BLVD,, SUITE 160, LAKE MARY, FL 32746 -
AMENDMENT 2020-12-15 - -
AMENDMENT 2020-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 255 PRIMERA BLVD,, SUITE 160, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-09-18 255 PRIMERA BLVD,, SUITE 160, LAKE MARY, FL 32746 -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 Fraga, Gustavo L -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 1147 CROSS CREEK CIRCLE, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-31
Amendment 2020-06-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4131428007 2020-06-25 0491 PPP 1147 Cross Creek Cirlce, Altamonte Springs, FL, 32714
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5026.17
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State