Search icon

FROEMMING ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: FROEMMING ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROEMMING ENTERPRISES 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: 09 Jan 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H37307
FEI/EIN Number 592522920

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

Address: 5518 EDGEWATER DR, ORLANDO, FL, 32810
Mail Address: 5518 EDGEWATER DR, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROEMMING FELICIA Vice President 3441 MALLAIG COURT, APOPKA, FL, 32712
FROEMMING FELICIA Secretary 3441 MALLAIG COURT, APOPKA, FL, 32712
FROEMMING FELICIA Treasurer 3441 MALLAIG COURT, APOPKA, FL, 32712
JEFFREY FROEMMING President 3441 MALLAIG CT, APOPKA, FL, 32712
JEFFREY FROEMMING Agent 5518 EDGEWATER DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-21 JEFFREY FROEMMING -
REINSTATEMENT 1988-07-13 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-06-18
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State