Search icon

FRANKCRUM 1, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANKCRUM 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
Mail Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State