Entity Name: | FRINGE ELEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRINGE ELEMENTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 1997 (28 years ago) |
Date of dissolution: | 31 Dec 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | P97000060939 |
FEI/EIN Number |
650768256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 164 MASON STREET, NORTHWAY MGMT. 2ND FLOOR, GREENWICH, CT, 06830 |
Mail Address: | 164 MASON STREET, NORTHWAY MGMT. 2ND FLOOR, GREENWICH, CT, 06830 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSELMO REVERGE | President | 164 MASON STREET, GREENWICH, CT, 06830 |
COSTELLO PATRICK J | Chief Financial Officer | 164 MASON STREET, GREENWICH, CT, 06830 |
ANSELMO REVERGE | Director | 164 MASON STREET, GREENWICH, CT, 06830 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-12-31 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 164 MASON STREET, NORTHWAY MGMT. 2ND FLOOR, GREENWICH, CT 06830 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-09 | 164 MASON STREET, NORTHWAY MGMT. 2ND FLOOR, GREENWICH, CT 06830 | - |
REINSTATEMENT | 2005-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-07-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-07-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2003-07-14 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-11-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2006-03-20 |
REINSTATEMENT | 2005-03-15 |
ANNUAL REPORT | 2003-07-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State