Search icon

FRENZ ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FRENZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRENZ 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: 15 Jan 1973 (52 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 416929
FEI/EIN Number 592800567

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

Address: 4159 COUNTRY RD 218 STE D, MIDDLEBURG, FL, 32068
Mail Address: PO BOX 905, MIDDLEBURG, FL, 32050-0905
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FRENZ ENTERPRISES, INC., MISSISSIPPI 526029 MISSISSIPPI
Headquarter of FRENZ ENTERPRISES, INC., ALABAMA 000-882-171 ALABAMA

Key Officers & Management

Name Role Address
FRENZ, GEORGE L. Treasurer 4159 COUNTRY RD STE D, MIDDLEBURG, FL, 32068
FRENZ GEORGE L Agent 4159 COUNTY ROAD 218, MIDDLEBURG, FL, 32068
FRENZ, GEORGE L. President 4159 COUNTRY RD STE D, MIDDLEBURG, FL, 32068
FRENZ, GEORGE L. Secretary 4159 COUNTRY RD STE D, MIDDLEBURG, FL, 32068
FRENZ, GEORGE L. Director 4159 COUNTRY RD STE D, MIDDLEBURG, FL, 32068
AMES WILLIAM H Vice President 4159 COUNTRY RD STE D, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 4159 COUNTRY RD 218 STE D, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 1997-09-15 FRENZ, GEORGE L -
REGISTERED AGENT ADDRESS CHANGED 1997-09-15 4159 COUNTY ROAD 218, SUITE D, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 1996-05-01 4159 COUNTRY RD 218 STE D, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-08-12
REG. AGENT CHANGE 1997-09-15
REG. AGENT RESIGNATION 1997-08-15
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13468277 0418800 1982-01-26 VIRGINIA KEY MIAMI DADE SEWAGE, Miami, FL, 33149
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-01-26
Case Closed 1982-02-26

Related Activity

Type Complaint
Activity Nr 320874365

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1982-02-22
Abatement Due Date 1982-02-07
Current Penalty 430.0
Initial Penalty 1260.0
Nr Instances 1
Related Event Code (REC) Complaint
13443825 0418800 1978-01-05 479 NE TRADEWIND LANE, Stuart, FL, 33494
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-05
Case Closed 1978-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1978-01-10
Abatement Due Date 1978-01-17
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State