Search icon

FRP INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FRP INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRP INDUSTRIES, 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: 05 Dec 1973 (51 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 441316
FEI/EIN Number 591506712

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

Address: HWY 51 NORTH, PO BOX 478, MAYO, FL, 32066
Mail Address: HWY 51 NORTH, PO BOX 478, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALL FELIX Agent HWY 51 NORTH, MAYO, FL, 32066
NALL, FELIX President HWY 51 P. O. BOX 1286 N/A, MAYO, FL, 32066
NALL, PATRICIA Secretary HWY 51 P. O. BOX 1286 N/A, MAYO, FL, 32066
NALL, PATRICIA Treasurer HWY 51 P. O. BOX 1286 N/A, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1987-02-09 NALL, FELIX -
CHANGE OF PRINCIPAL ADDRESS 1984-05-15 HWY 51 NORTH, PO BOX 478, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 1984-05-15 HWY 51 NORTH, PO BOX 478, MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State