Search icon

FRS ENVIRONMENTAL REMEDIATION, INC.

Headquarter

Company Details

Entity Name: FRS ENVIRONMENTAL REMEDIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: P98000027835
FEI/EIN Number 593502180
Address: 5911 Breckenridge Pkwy, Ste C, Tampa, FL, 33610, US
Mail Address: 5911 Breckenridge Pkwy, Ste C, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FRS ENVIRONMENTAL REMEDIATION, INC., MISSISSIPPI 1040057 MISSISSIPPI
Headquarter of FRS ENVIRONMENTAL REMEDIATION, INC., ALABAMA 000-307-736 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FGS GROUP 401(K) PROFIT SHARING PLAN 2016 593502180 2017-11-08 FRS ENVIRONMENTAL REMEDIATION, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 8136231557
Plan sponsor’s DBA name THE FGS GROUP
Plan sponsor’s address 120 E. DR. MARTIN LUTHER KING JR. B, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2017-11-08
Name of individual signing M
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-08
Name of individual signing M
Valid signature Filed with authorized/valid electronic signature
THE FGS GROUP 401(K) PROFIT SHARING PLAN 2016 593502180 2017-05-22 FRS ENVIRONMENTAL REMEDIATION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 8136231557
Plan sponsor’s DBA name THE FGS GROUP
Plan sponsor’s address 120 E. DR. MARTIN LUTHER KING JR., BOULEVARD, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing M
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-22
Name of individual signing M
Valid signature Filed with authorized/valid electronic signature
THE FGS GROUP 401(K) PROFIT SHARING PLAN 2015 593502180 2016-05-26 FRS ENVIRONMENTAL REMEDIATION, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 8136231557
Plan sponsor’s DBA name THE FGS GROUP
Plan sponsor’s address 120 E. DR. MARTIN LUTHER KING JR., BOULEVARD, TAMPA, FL, 33603

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing M
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-26
Name of individual signing M
Valid signature Filed with authorized/valid electronic signature
THE FGS GROUP 401(K) PROFIT SHARING PLAN 2014 593502180 2015-06-11 FRS ENVIRONMENTAL REMEDIATION, INC. 50
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 8136231557
Plan sponsor’s DBA name THE FGS GROUP
Plan sponsor’s address 120 E. DR. MARTIN LUTHER KING JR., BOULEVARD, TAMPA, FL, 336033860

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing MELISSA
Valid signature Filed with authorized/valid electronic signature
THE FGS GROUP 401(K) PROFIT SHARING PLAN 2014 593502180 2015-07-22 FRS ENVIRONMENTAL REMEDIATION, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 8136231557
Plan sponsor’s DBA name THE FGS GROUP
Plan sponsor’s address 120 E. DR. MARTIN LUTHER KING JR., BOULEVARD, TAMPA, FL, 336033860

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing MELISSA
Valid signature Filed with authorized/valid electronic signature
THE FGS GROUP 401(K) PROFIT SHARING PLAN 2013 593502180 2014-04-24 FRS ENVIRONMENTAL REMEDIATION, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 562000
Sponsor’s telephone number 8136231557
Plan sponsor’s DBA name THE FGS GROUP
Plan sponsor’s address 120 E. DR. MARTIN LUTHER KING JR., BOULEVARD, TAMPA, FL, 336033860

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing TIFFANY GILLIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-24
Name of individual signing TIFFANY GILLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Manthripragada Vijay President 4 Park Plaza, Irvine, CA, 92614

Treasurer

Name Role Address
Dicks Allan Treasurer 4 Park Plaza, Irvine, CA, 92614

Secretary

Name Role Address
Afsari Nasym Secretary 4 Park Plaza, Irvine, CA, 92614

Vice President

Name Role Address
LeMaire Joshua Vice President 5911 Breckenridge Pkwy, Tampa, FL, 33610
Rome Sean Vice President 5911 Breckenridge Pkwy, Tampa, FL, 33610
Eveland Ellen Vice President 5911 Breckenridge Pkwy, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099107 MONTROSE ENVIRONMENTAL SOLUTIONS ACTIVE 2024-08-20 2029-12-31 No data 5911 BRECKENRIDGE PKWY, STE C, TAMPA, FL, 33610
G18000101612 MONTROSE ENVIRONMENTAL SOLUTIONS EXPIRED 2018-09-13 2023-12-31 No data 1 PARK PLAZA, SUITE 1000, IRVINE, CA, 92614
G11000119052 WEST FLORIDA FENCE EXPIRED 2011-12-08 2016-12-31 No data 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603
G09000170544 SAFE 'N SOUND ACCESS EXPIRED 2009-10-30 2014-12-31 No data 120 E. MLK BLVD., TAMPA, FL, 33603
G06324900389 THE FGS GROUP ACTIVE 2006-11-20 2026-12-31 No data 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 5120 Northshore Drive, North Little Rock, AR 72118 No data
CHANGE OF MAILING ADDRESS 2025-01-15 5120 Northshore Drive, North Little Rock, AR 72118 No data
MERGER 2019-03-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000191479
REGISTERED AGENT NAME CHANGED 2017-06-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-23 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
Merger 2019-03-28
ANNUAL REPORT 2018-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State