Search icon

FRC FIBER, LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: FRC FIBER, LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRC FIBER, LIMITED COMPANY is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 May 2001 (24 years ago)
Date of dissolution: 24 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: L01000008491
FEI/EIN Number 593725075

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

Address: 107 BULLDOG ROAD, FREEPORT, FL, 32439
Mail Address: 1655 N. MCFARLAND BLVD, BOX 186, TUSCALOOSA, AL, 35406
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gentoso Jamie Manager 201 Polito Avenue, Lyndhurst, NJ, 07071
Gentoso Jamie Agent 568 MOONEY RD, FT. WALTON BCH, FL, 32547

Events

Event Type Filed Date Value Description
MERGER 2017-02-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 816646. MERGER NUMBER 700000168947
REGISTERED AGENT NAME CHANGED 2017-02-16 Gentoso, Jamie -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 568 MOONEY RD, FT. WALTON BCH, FL 32547 -
MERGER 2017-02-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 816646. MERGER NUMBER 700000168947
CHANGE OF MAILING ADDRESS 2011-02-09 107 BULLDOG ROAD, FREEPORT, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-17 107 BULLDOG ROAD, FREEPORT, FL 32439 -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State