Search icon

FRANKCRUM CORPORATE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANKCRUM CORPORATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: L82772
FEI/EIN Number 593022727
Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
c760a5cc-bc3f-ef11-9084-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1385628
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20221261558
State:
COLORADO
Type:
Headquarter of
Company Number:
1306534
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_72542428
State:
ILLINOIS

Key Officers & Management

Name Role Address
CRUM HALEY CO 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM HALEY President 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW CO 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW President 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
Crum Frank Jr. Agent 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM FRANK JR Chief Executive Officer 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-01 Crum, Frank W., Jr. -
CHANGE OF MAILING ADDRESS 2011-02-16 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2006-10-05 FRANKCRUM CORPORATE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-12-22 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
AMENDMENT 1998-12-31 - -
NAME CHANGE AMENDMENT 1996-10-02 AMERISTAFF INDUSTRIAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3520100.00
Total Face Value Of Loan:
3520100.00

Paycheck Protection Program

Jobs Reported:
260
Initial Approval Amount:
$3,520,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,520,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,556,572.15
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $3,520,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State