Search icon

21ST CENTURY FRONTIER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY FRONTIER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY FRONTIER GROUP, 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: 27 Jan 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K62782
FEI/EIN Number 650706713

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

Address: 133A GAITHER DR., P.O. BOX 318, MT. LAUREL, NJ, 08054
Mail Address: 637 APPALACHICOLA ROAD, VENICE, FL, 34285, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITKEVITZ LAURENCE T President 637 APPALACHICALA ROAD, VENICE, FL, 34285
ZITKEVITZ LAURENCE T Secretary 637 APPALACHICALA ROAD, VENICE, FL, 34285
ZITKEVITZ LAURENCE T Director 637 APPALACHICALA ROAD, VENICE, FL, 34285
RUGGIERO SAMSON Director 133A GAITHER DR., MT. LAUREL, NJ, 08054
BERMAN JOEL Director 133A GAITHER DR., MT. LAUREL, NJ, 08054
CIANFRANI EMILE Treasurer 133A GAITHER DR., MT. LAUREL, NJ, 08054
ZITKEVITZ LAURENCE T Agent 637 APPALACHICOLA ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 637 APPALACHICOLA ROAD, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1998-04-03 133A GAITHER DR., P.O. BOX 318, MT. LAUREL, NJ 08054 -
NAME CHANGE AMENDMENT 1997-08-05 21ST CENTURY FRONTIER GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 133A GAITHER DR., P.O. BOX 318, MT. LAUREL, NJ 08054 -
REGISTERED AGENT NAME CHANGED 1997-05-06 ZITKEVITZ, LAURENCE T -
AMENDMENT AND NAME CHANGE 1997-04-17 UNITED MEDIA GROUP, INC. -
NAME CHANGE AMENDMENT 1996-11-15 LITTMAN VENTURES CORP. -
REINSTATEMENT 1996-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1998-04-03
NAME CHANGE 1997-08-05
DEBIT MEMO 1997-06-04
ANNUAL REPORT 1997-05-06
AMENDMENT AND NAME CHANGE 1997-04-17
REINSTATEMENT 1996-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State