Search icon

FRSA SELF INSURERS FUND, INC.

Company Details

Entity Name: FRSA SELF INSURERS FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P14000027822
FEI/EIN Number 46-5263150
Address: 4099 METRIC DRIVE, WINTER PARK, FL, 32792, US
Mail Address: 4099 METRIC DRIVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FRSA SELF INSURERS FUND, INC. 2023 465263150 2024-10-14 FRSA SELF INSURERS FUND, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524210
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL RICKER
Valid signature Filed with authorized/valid electronic signature
SAFE-HARBOR 401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF FRSA SELF INSURERS FUND, INC. 2022 465263150 2023-10-05 FRSA SELF INSURERS FUND, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524210
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MICHAEL RICKER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FRSA SELF INSURERS FUND, INC. 2021 465263150 2022-04-18 FRSA SELF INSURERS FUND, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524210
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing MICHAEL RICKER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FRSA SELF INSURERS FUND, INC. 2020 465263150 2021-02-24 FRSA SELF INSURERS FUND, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524210
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2021-02-24
Name of individual signing MICHAEL RICKER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FRSA SELF INSURERS FUND, INC. 2019 465263150 2020-07-17 FRSA SELF INSURERS FUND, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524210
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing MICHAEL RICKER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FRSA SELF INSURERS FUND, INC. 2018 465263150 2019-10-07 FRSA SELF INSURERS FUND, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524210
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing MICHAEL RICKER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FRSA SELF INSURERS FUND INC 2017 465263150 2018-04-25 FRSA SELF INSURERS FUND INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524290
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing MICHAEL RICKER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FRSA SELF INSURERS FUND, INC. 2016 465263150 2017-07-24 FRSA SELF INSURERS FUND, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524290
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing MIKE RICKER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FRSA SELF INSURERS FUND I INC 2015 465263150 2016-07-06 FRSA SELF INSURERS FUND, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-01
Business code 524290
Sponsor’s telephone number 4076713772
Plan sponsor’s address 4099 METRIC DR, WINTER PARK, FL, 327926804

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing MIKE RICKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBINSON JOHN DESQ Agent 201 E PINE ST, ORLANDO, FL, 32801

President

Name Role Address
GUIDRY DEBBIE President 4099 METRIC DR, WINTER PARK, FL, 32792

Secretary

Name Role Address
RICKER MICHAEL Secretary 4099 METRIC DR, WINTER PARK, FL, 32792

Treasurer

Name Role Address
RICKER MICHAEL Treasurer 4099 METRIC DR, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022568 FLORIDA ROOFING & SHEET METAL ASSOCIATION SIF ACTIVE 2022-02-23 2027-12-31 No data 4099 METRIC DR, WINTER PARK, FL, 32792

Court Cases

Title Case Number Docket Date Status
Travis Lamone Benjamin, Appellant(s) v. FRSA Self Insurers Fund, Inc., Sheet Metal Masters, Appellee(s). 1D2022-3843 2022-12-01 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-015939JW

Parties

Name Travis Lamone Benjamin
Role Appellant
Status Active
Name FRSA SELF INSURERS FUND, INC.
Role Appellee
Status Active
Name SHEET METAL MASTERS, LLC
Role Appellee
Status Active
Representations Barbara E. Fox, Barbara J. Glas
Name Jonathan E. Walker
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Travis Lamone Benjamin
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description Pursuant to Appellant's notices of voluntary dismissal, the Court dismisses the case pursuant to Florida Rule of Appellate Procedure 9.350(b). The Court denies all pending motions as moot. RAY, KELSEY, and M.K. THOMAS, JJ., concur.
View View File
Docket Date 2023-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jonathan E. Walker
Docket Date 2023-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Travis Lamone Benjamin
Docket Date 2023-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Jonathan E. Walker
Docket Date 2023-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ filed with motion for voluntary dismissal
On Behalf Of Jonathan E. Walker
Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 233 pages
Docket Date 2023-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Travis Lamone Benjamin
Docket Date 2023-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Travis Lamone Benjamin
Docket Date 2023-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other)
On Behalf Of Travis Lamone Benjamin
Docket Date 2023-02-01
Type Order
Subtype Order Striking Filing
Description Strike Motion Because . . . ~     The Court strikes Appellant’s January 9, 2023, motion. This cause will proceed.
Docket Date 2023-01-30
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Travis Lamone Benjamin
Docket Date 2023-01-10
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Filing/File Supp Cert of Svc 10 days-Rule Att ~ Appellant is directed to serve a copy of the motion docketed January 9, 2023, on counsel for Appellee, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to Appellant's copy of this order. The failure of Appellant to timely comply with this order will result in striking of the motion, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other)
On Behalf Of Travis Lamone Benjamin
Docket Date 2022-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Travis Lamone Benjamin
Docket Date 2022-12-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ order granting relief from paying costs
On Behalf Of Jonathan E. Walker
Docket Date 2022-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Travis Lamone Benjamin
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ paper/copy of order appealed attached
On Behalf Of Travis Lamone Benjamin
Docket Date 2022-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Travis Lamone Benjamin
Docket Date 2022-12-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Address filed by counsel for the Appellee, Sheet Metal Masters/FRSA Self Insurers Fund, Inc., on December 6, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Sheet Metal Masters
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 1, 2022, and in the lower tribunal on November 30, 2022.
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jonathan E. Walker
Docket Date 2022-12-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jonathan E. Walker

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State