Search icon

FMC GLOBALSAT, INC.

Company Details

Entity Name: FMC GLOBALSAT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P17000088208
FEI/EIN Number 82-1259671
Address: 1200 E Las Olas Blvd, #302, FORT LAUDERDALE, FL 33301
Mail Address: 1200 E Las Olas Blvd, #302, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FMC GLOBALSAT INC. 401K PLAN 2023 821259671 2024-06-19 FMC GLOBALSAT INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541519
Sponsor’s telephone number 2397766241
Plan sponsor’s address 1200, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing GARO LEHMEJIAN
Valid signature Filed with authorized/valid electronic signature
FMC GLOBALSAT INC. 401K PLAN 2022 821259671 2024-10-29 FMC GLOBALSAT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541519
Sponsor’s telephone number 7189544408
Plan sponsor’s address 1200, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-10-29
Name of individual signing GARO LEHMEJIAN
Valid signature Filed with authorized/valid electronic signature
FMC GLOBALSAT INC. 401K PLAN 2021 821259671 2022-07-16 FMC GLOBALSAT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 541519
Sponsor’s telephone number 3057352089
Plan sponsor’s address 1200 E LAS OLAS BLVD, STE 302, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing ANDREW PLAVSKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Cotrel, Emmanuel Chief Executive Officer 1200 E Las Olas Blvd, #302 FORT LAUDERDALE, FL 33301

General Counsel

Name Role Address
Thompson, Ian General Counsel 1200 E Las Olas Blvd, #302 FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 1200 E Las Olas Blvd, #302, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-07-12 1200 E Las Olas Blvd, #302, FORT LAUDERDALE, FL 33301 No data
MERGER 2017-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000177405
AMENDMENT 2017-11-21 No data No data
CONVERSION 2017-11-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000087566. CONVERSION NUMBER 300000175563

Documents

Name Date
Reg. Agent Change 2024-08-12
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-06
Merger 2017-12-28
Amendment 2017-11-21

Date of last update: 18 Jan 2025

Sources: Florida Department of State