Search icon

FRINGE ELEMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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