Search icon

FRANK H. FURMAN, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANK H. FURMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK H. FURMAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1962 (63 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Sep 1994 (31 years ago)
Document Number: 262288
FEI/EIN Number 590991708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1314 E Atlantic Blvd, Pompano Beach, FL, 33060, US
Mail Address: 1314 E Atlantic Blvd, Pompano Beach, FL, 33060, US
ZIP code: 33060
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1440352
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-019-152
State:
ALABAMA
Type:
Headquarter of
Company Number:
5305013
State:
NEW YORK
Type:
Headquarter of
Company Number:
4065576
State:
NEW YORK
Type:
Headquarter of
Company Number:
4697469
State:
IDAHO

Key Officers & Management

Name Role Address
DeYonker Jason Chief Financial Officer 1314 E Atlantic Blvd, Pompano Beach, FL, 33060
Foley Ryan G. Chie 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Foote Robert P. President 1314 E Atlantic Blvd, Pompano Beach, FL, 33060
Kolenda Courtney L. Vice President 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Snyder Kent Treasurer 1314 E Atlantic Blvd, Pompano Beach, FL, 33060
Vatikiotis Sozon C. Chief Operating Officer 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
590991708
Plan Year:
2015
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
60
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133822 SOUTHGATE INSURANCE AGENCY ACTIVE 2020-10-15 2025-12-31 - 1314 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060
G20000123220 FURMAN INSURANCE ACTIVE 2020-09-22 2025-12-31 - 1314 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060
G20000121738 SOUTHGATE INSURANCE AGENCY OF POMPANO BEACH ACTIVE 2020-09-18 2025-12-31 - 633 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33060
G18000112539 ROOFING RISK ADVISORS ACTIVE 2018-10-17 2028-12-31 - 1314 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1314 E Atlantic Blvd, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2025-01-07 1314 E Atlantic Blvd, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2019-03-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CORPORATE MERGER 1994-09-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000004805

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2019-03-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State