Search icon

FRONTIER DEVELOPMENT & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FRONTIER DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTIER DEVELOPMENT & 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: 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000017701
FEI/EIN Number 593627006

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

Address: PO BOX 5671, DESTIN, FL, 32540
Mail Address: PO BOX 5671, DESTIN, FL, 32540
ZIP code: 32540
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN STEVE President 22 SUMMERHOUSE, UNIT 22, DESTIN, FL, 32541
MARTIN STEVE Agent 22 SUMMERHOUSE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 PO BOX 5671, DESTIN, FL 32540 -
CHANGE OF MAILING ADDRESS 2004-05-07 PO BOX 5671, DESTIN, FL 32540 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 22 SUMMERHOUSE, UNIT 22, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-06 MARTIN, STEVE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000131211 LAPSED 03-CA-40 OKALOOSA COUNTY COURT 2003-03-24 2008-04-08 $125,585.98 NATIONSRENT, INC., 4351 EQUITY DRIVE, COLUMBUS, OH 43228
J03000136350 LAPSED 2002-005931-CO DIV. 42 PINELLAS COUNTY COURT 2002-12-20 2008-04-14 $15788.80 RENTAL SERVICE CORPORAITON, USA, INC., 500 C CLANTON ROAD, CHARLOTTE, NC 28217
J02000232227 LAPSED 57-2002 CC-0152 CNTY CRT 1ST JUD SANTA ROSA CT 2002-05-31 2007-06-14 $2600.73 CLAYTON GROUP, INC. D/B/A SEMSCO, 9501 HWY 92 EAST, TAMPA, FL 33610

Documents

Name Date
REINSTATEMENT 2004-05-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State