Search icon

FRA FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: FRA FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRA FUNDING, 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: 15 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000048223
FEI/EIN Number 651080455

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

Address: 1832 N DIXIE HIGHWAY, LAKE WORTH, FL, 33460
Mail Address: PO BOX 1742, WEST BABYLON, NY, 11704
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISOMMA FRANK Director PO BOX 1742, WEST BABYLON, NY, 11704
PAXMAN JOHN T Agent 1832 N DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-08-04 - -
CHANGE OF MAILING ADDRESS 2009-08-04 1832 N DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 1832 N DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 1832 N DIXIE HWY, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State