Search icon

THE FRAYMAN GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE FRAYMAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Dec 2009 (15 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: F09000005252
FEI/EIN Number 20-8707596

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

Address: 200 Portage Ave., Palo Alto, CA, 94306, US
Mail Address: 200 Portage Ave., Palo Alto, CA, 94306, US
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of THE FRAYMAN GROUP, INC., NEW YORK 3517465 NEW YORK

Key Officers & Management

Name Role Address
Hall John Chairman 200 Portage Ave., Palo Alto, CA, 94306
Hall John Director 200 Portage Ave., Palo Alto, CA, 94306
Gafney Chris Director 200 Portage Ave., Palo Alto, CA, 94306
Hall John Secretary 200 Portage Ave., Palo Alto, CA, 94306
Hall John President 200 Portage Ave., Palo Alto, CA, 94306
Robertson Stephen Irving Treasurer 200 Portage Ave., Palo Alto, CA, 94306

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-23 - -
REGISTERED AGENT CHANGED 2022-03-23 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 200 Portage Ave., Palo Alto, CA 94306 -
CHANGE OF MAILING ADDRESS 2021-04-08 200 Portage Ave., Palo Alto, CA 94306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000167423 TERMINATED 1000000882967 COLUMBIA 2021-04-08 2031-04-14 $ 807.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-16
Reg. Agent Change 2018-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-16
Reg. Agent Change 2016-11-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State