Search icon

FRAZIER APPLIANCE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: FRAZIER APPLIANCE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAZIER APPLIANCE REPAIR, 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000040033
FEI/EIN Number NOT APPLICABLE

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

Address: 6201 GOETHE ST, 102, ORLANDO, FL, 32835
Mail Address: 6201 GOETHE ST, 102, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER VICTOR S Agent 6201 GOETHE ST, # 102, ORLANDO, FL, 32835
FRAZIER VICTOR S Director 216 KILLINGTON CT., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 6201 GOETHE ST, 102, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2008-04-10 6201 GOETHE ST, 102, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 6201 GOETHE ST, # 102, ORLANDO, FL 32835 -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-30
REINSTATEMENT 2002-10-30
ANNUAL REPORT 2001-02-15
Domestic Profit 2000-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State