Search icon

LION IN FROST, INC. - Florida Company Profile

Company Details

Entity Name: LION IN FROST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION IN FROST, 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: 12 Jul 1977 (48 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 539040
FEI/EIN Number 591764867

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

Address: 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL, 33334, US
Mail Address: 4751 N.E. 11TH AVE, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYE, STEPHEN K Treasurer 1050 N.E. 27TH WAY, POMPANO BEACH, FL
ROY, DANIEL F Director 2026 NW 86 WAY, CORAL SPRINGS, FL
ROY, DANIEL F President 2026 NW 86 WAY, CORAL SPRINGS, FL
FRYE, STEPHEN K Director 1050 N.E. 27TH WAY, POMPANO BEACH, FL
FRYE, STEPHEN K Vice President 1050 N.E. 27TH WAY, POMPANO BEACH, FL
ROY, DANIEL F Secretary 2026 N.W. 86 WAY, CORAL SPRINGS, FL
ROY, DANIEL F Agent 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1994-04-26 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 4751 N.E. 11TH AVENUE, FT. LAUDERDALE, FL 33334 -
NAME CHANGE AMENDMENT 1977-11-30 LION IN FROST, INC. -

Documents

Name Date
ANNUAL REPORT 1995-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101721736 0418800 1987-10-13 1900 N. ANDREWS AVE., EXT., POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-10-13
Case Closed 1987-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-22
Abatement Due Date 1987-11-25
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-10-22
Abatement Due Date 1987-11-25
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-22
Abatement Due Date 1987-11-25
Nr Instances 1
Nr Exposed 16
13385042 0418800 1982-10-19 4763 NE 10 TERRACE, Oakland Park, FL, 33334
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-10-19
Case Closed 1982-10-19
13384896 0418800 1982-09-14 4763 NE 10 TERRACE, Oakland Park, FL, 33334
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-09-14
Case Closed 1982-09-14
13465166 0418800 1982-08-16 4763 NE 10TH TERRACE, Oakland Park, FL, 33334
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1982-10-19

Related Activity

Type Complaint
Activity Nr 320876790

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1982-09-02
Abatement Due Date 1982-10-15
Current Penalty 100.0
Initial Penalty 250.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-24
Abatement Due Date 1982-09-23
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-08-24
Abatement Due Date 1982-08-27
Nr Instances 5

Date of last update: 01 Apr 2025

Sources: Florida Department of State