Search icon

FRICK & FRACK, INC. - Florida Company Profile

Company Details

Entity Name: FRICK & FRACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRICK & FRACK, 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: 03 Dec 1985 (39 years ago)
Date of dissolution: 28 Jun 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: H88275
FEI/EIN Number 592631393

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

Address: 2655 NE 189 ST., NORTH MIAMI BEACH, FL, 33180
Mail Address: 2655 NE 189 ST., NORTH MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKEL, NATHAN President 2655 NE 189 ST., NORTH MIAMI BEACH, FL
FINKEL, NATHAN Director 2655 NE 189 ST., NORTH MIAMI BEACH, FL
FREEDMAN, MARTIN B. Vice President 2655 NE 189 ST., NORTH MIAMI BEACH, FL
FREEDMAN, GRACIE Vice President 2655 NE 189 ST., N. MIAMI BEACH, FL
FINKEL, JACQUELINE Secretary 2655 NE 189 ST., N. MIAMI BEACH, FL
FREEDMAN, MARTIN B. Agent 2655 NE 189 ST., NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
MERGER 2007-06-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M07000002301. MERGER NUMBER 900000066769

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State