Search icon

F.R.C. CONSTRUCTORS, INC.

Company Details

Entity Name: F.R.C. CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 1991 (34 years ago)
Document Number: G39163
FEI/EIN Number 59-2283819
Address: 17303 SW 87 AVENUE, MIAMI, FL 33157
Mail Address: 17303 SW 87 AVENUE, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHIN, FRANCIS R. Agent 17303 SW 87 AVENUE, Palmetto Bay, FL 33157

Secretary

Name Role Address
Wong CHIN , JACINTA R Secretary 17303 SW 87 AVENUE, Palmetto Bay, FL 33157

Treasurer

Name Role Address
Wong CHIN , JACINTA R Treasurer 17303 SW 87 AVENUE, Palmetto Bay, FL 33157

Director

Name Role Address
Wong CHIN , JACINTA R Director 17303 SW 87 AVENUE, Palmetto Bay, FL 33157

President

Name Role Address
CHIN, FRANCIS R. President 17303 SW 87 AVENUE, Palmetto Bay, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016407 F&J ENGINEERING GROUP, INC. EXPIRED 2010-02-19 2015-12-31 No data 13402 GEORGIAN COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 17303 SW 87 AVENUE, Palmetto Bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 17303 SW 87 AVENUE, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2012-04-10 17303 SW 87 AVENUE, MIAMI, FL 33157 No data
REINSTATEMENT 1991-07-19 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State