Search icon

FRASER AND WEBB HOLDING CO., INC. - Florida Company Profile

Company Details

Entity Name: FRASER AND WEBB HOLDING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRASER AND WEBB HOLDING CO., 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: 01 Jul 1979 (46 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 630638
FEI/EIN Number 592007266

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

Address: 5369 COMPASS COVE PLACE, FT PIERCE, FL, 34949-8641
Mail Address: 5369 COMPASS COVE PLACE, FT PIERCE, FL, 34949-8641
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER, ALEXANDER H Agent 5369 COMPASS COVE PLACE, FT PIERCE, FL, 349498641
FRASER ALEXANDER H President 5369 COMPASS COVE PLACE, FORT PIERCE, FL, 349498641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 5369 COMPASS COVE PLACE, FT PIERCE, FL 34949-8641 -
CHANGE OF MAILING ADDRESS 2006-04-27 5369 COMPASS COVE PLACE, FT PIERCE, FL 34949-8641 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 5369 COMPASS COVE PLACE, FT PIERCE, FL 34949-8641 -
REINSTATEMENT 2005-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000106459 TERMINATED 1000000080069 2975 2812 2008-05-21 2029-01-22 $ 2,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000344639 TERMINATED 1000000080069 2975 2812 2008-05-21 2029-01-28 $ 2,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-08-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State