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