Search icon

FRAME - STRAIGHT, INC. - Florida Company Profile

Company Details

Entity Name: FRAME - STRAIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAME - STRAIGHT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Sep 2003 (22 years ago)
Document Number: J07069
FEI/EIN Number 592710574

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

Address: 11130 SW 189TH TERRACE, DUNNELLON, FL, 34432
Mail Address: 11130 SW 189TH TERRACE, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTRONE LOUIS President 11130SW 189TH TERR, DUNNELLON, FL, 34432
MINTRONE LOUIS Agent 11130 SW 189TH TERR, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-17 11130 SW 189TH TERRACE, DUNNELLON, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 11130 SW 189TH TERRACE, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 11130 SW 189TH TERR, DUNNELLON, FL 34432 -
ADMIN DISS/REV CANCELATION 2003-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1993-08-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State