Search icon

FREMAR CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FREMAR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREMAR CONSTRUCTION, 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: 05 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 1999 (26 years ago)
Document Number: J96332
FEI/EIN Number 650042539

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

Address: 4712 SE 15TH AVENUE, SUITE A - 2ND FLOOR, CAPE CORAL, FL, 33904, US
Mail Address: 4712 SE 15TH AVENUE, SUITE A - 2ND FLOOR, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG MARK M President 3021 SE 22ND PL, CAPE CORAL, FL, 33904
STEINBERG HELEN S Vice President 3021 SE 22ND PL, CAPE CORAL, FL, 33904
STEINBERG HELEN S Secretary 3021 SE 22ND PL, CAPE CORAL, FL, 33904
STEINBERG HELEN S Treasurer 3021 SE 22ND PL, CAPE CORAL, FL, 33904
STEINBERG MARK M Agent 3021 SE 22ND PL, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 4712 SE 15TH AVENUE, SUITE A - 2ND FLOOR, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2009-05-01 4712 SE 15TH AVENUE, SUITE A - 2ND FLOOR, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2001-04-30 STEINBERG, MARK M -
REINSTATEMENT 1999-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-22 3021 SE 22ND PL, CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000933237 TERMINATED 1000000306279 LEE 2012-11-20 2022-12-05 $ 2,887.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2400
Current Approval Amount:
2400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2408.2
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2400
Current Approval Amount:
2400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2418.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State