Search icon

FROG INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FROG INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROG INTERNATIONAL, 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: 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: 11 Dec 1981 (43 years ago)
Date of dissolution: 02 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2005 (19 years ago)
Document Number: F58230
FEI/EIN Number 592157590

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

Address: 2260 SW 67TH TERR, MIRAMAR, FL, 33023
Mail Address: 2260 SW 67TH TERR., MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMARTINI, WALTER E. STTD 2260 SW 67TH TERR, MIRAMAR, FL. 33023
DEMARTINI, WALTER E. Agent 2260 SW 67TH TERR, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 2260 SW 67TH TERR, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2005-02-03 2260 SW 67TH TERR, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1988-06-22 2260 SW 67TH TERR, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 1988-06-22 DEMARTINI, WALTER E. -
REINSTATEMENT 1985-07-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Voluntary Dissolution 2005-12-02
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-09-21
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State