Search icon

FRONTLINE HOLDINGS, INC.

Company Details

Entity Name: FRONTLINE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 10 Apr 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2009 (16 years ago)
Document Number: F02000005001
FEI/EIN Number 030488940
Address: 16745 S. LATHROP AVENUE, HARVEY, IL, 60426
Mail Address: 16745 S. LATHROP AVENUE, HARVEY, IL, 60426
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

President

Name Role Address
SLAWSON JOHN W President 16745 S. LATHROP AVENUE, HARVEY, IL, 60426
FENNER THOMAS D President 2600 AMERICAN DRIVE, APPLETON, WI, 54913

Chief Executive Officer

Name Role Address
BOHN ROBERT G Chief Executive Officer 2307 OREGON STREET, OSHKOSH, WI, 54902

Chief Financial Officer

Name Role Address
SAGEHORN DAVID M Chief Financial Officer 2307 OREGON STREET, OSHKOSH, WI, 54902

Treasurer

Name Role Address
SAGEHORN DAVID M Treasurer 2307 OREGON STREET, OSHKOSH, WI, 54902

Chief Operating Officer

Name Role Address
SZEWS CHARLES L Chief Operating Officer 2307 OREGON STREET, OSHKOSH, WI, 54902

Executive Vice President

Name Role Address
BLANKFIELD BRYAN W Executive Vice President 2307 OREGON STREET, OSHKOSH, WI, 54902

Secretary

Name Role Address
BLANKFIELD BRYAN W Secretary 2307 OREGON STREET, OSHKOSH, WI, 54902

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 16745 S. LATHROP AVENUE, HARVEY, IL 60426 No data
CHANGE OF MAILING ADDRESS 2007-02-12 16745 S. LATHROP AVENUE, HARVEY, IL 60426 No data

Documents

Name Date
Withdrawal 2009-04-10
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-20
Foreign Profit 2002-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State