Search icon

FRANKCRUM 1, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FRANKCRUM 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKCRUM 1, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: 695035
FEI/EIN Number 592121307

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

Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
Mail Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FRANKCRUM 1, INC., MISSISSIPPI 737516 MISSISSIPPI
Headquarter of FRANKCRUM 1, INC., RHODE ISLAND 000139220 RHODE ISLAND
Headquarter of FRANKCRUM 1, INC., ALASKA 10225418 ALASKA
Headquarter of FRANKCRUM 1, INC., ALABAMA 000-927-023 ALABAMA
Headquarter of FRANKCRUM 1, INC., NEW YORK 3038403 NEW YORK
Headquarter of FRANKCRUM 1, INC., MINNESOTA 2ddee121-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FRANKCRUM 1, INC., KENTUCKY 0565736 KENTUCKY
Headquarter of FRANKCRUM 1, INC., COLORADO 20051365909 COLORADO
Headquarter of FRANKCRUM 1, INC., CONNECTICUT 0780881 CONNECTICUT
Headquarter of FRANKCRUM 1, INC., IDAHO 478329 IDAHO
Headquarter of FRANKCRUM 1, INC., ILLINOIS CORP_63458104 ILLINOIS

Key Officers & Management

Name Role Address
CRUM FRANK JR Chief Executive Officer 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM HALEY CO 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM HALEY President 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW CO 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW President 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM FRANK JR Agent 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097064 FRANKCRUM ACTIVE 2012-10-04 2027-12-31 - ATTN: BUSINESS AFFAIRS, 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
G08325700060 FRANKCRUM EXPIRED 2008-11-20 2013-12-31 - 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-12 CRUM, FRANK JR -
CHANGE OF MAILING ADDRESS 2011-02-15 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2006-10-05 FRANKCRUM 1, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-22 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2002-11-06 CRUM STAFFING, INC. -
AMENDMENT 1998-12-31 - -
NAME CHANGE AMENDMENT 1991-09-05 GREAT AMERICAN EMPLOYEE SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000813989 TERMINATED 1000000548031 PINELLAS 2013-10-23 2024-08-01 $ 684.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State