Entity Name: | FRENZEL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRENZEL ENTERPRISES, 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: | 08 Nov 1958 (66 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | 217130 |
FEI/EIN Number |
596064886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENZEL DAVID J | President | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309 |
FRENZEL DAVID J | Secretary | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309 |
FRENZEL DAVID J | Agent | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000048439 | FRENZEL PLUMBING & AIR CONDITIONING | EXPIRED | 2010-06-03 | 2015-12-31 | - | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-02 | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2009-06-02 | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-16 | 5301 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2001-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1998-07-10 | FRENZEL ENTERPRISES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1998-04-27 | FRENZEL, DAVID J | - |
NAME CHANGE AMENDMENT | 1959-08-10 | FRENZEL & SONS PLUMBING CO. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000558441 | ACTIVE | 1000000673480 | BROWARD | 2015-04-30 | 2035-05-11 | $ 9,428.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000575916 | ACTIVE | 1000000673482 | BROWARD | 2015-04-30 | 2035-05-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000928581 | TERMINATED | 1000000309155 | BROWARD | 2013-05-08 | 2023-05-22 | $ 364.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000853987 | ACTIVE | 1000000462210 | BROWARD | 2013-04-29 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000359500 | TERMINATED | CONO 10-08660--70 | BROWARD COUNTY | 2010-12-23 | 2016-06-09 | $14,901.13 | BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE PARKWAY, SUITE 3C, TUCKER, GA. 30084 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-06-02 |
ANNUAL REPORT | 2008-05-16 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-08-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State