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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRENZ ENTERPRISES, INC., MISSISSIPPI | 526029 | MISSISSIPPI |
Headquarter of | FRENZ ENTERPRISES, INC., ALABAMA | 000-882-171 | ALABAMA |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13468277 | 0418800 | 1982-01-26 | VIRGINIA KEY MIAMI DADE SEWAGE, Miami, FL, 33149 | |||||||||||||||||||||||||||||||||||||
|
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 |
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