Search icon

FRAIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FRAIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAIN ENTERPRISES, 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: 29 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000092983
FEI/EIN Number 593684592

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

Address: 15041 Hardage Street, Largo, FL, 33774, US
Mail Address: 15041 Hardage Street, Largo, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAIN PAUL C Director 320 - 6TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
FRAIN PAUL Agent 15041 Hardage Street, Largo, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 15041 Hardage Street, Largo, FL 33774 -
CHANGE OF MAILING ADDRESS 2017-04-26 15041 Hardage Street, Largo, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 15041 Hardage Street, Largo, FL 33774 -

Court Cases

Title Case Number Docket Date Status
ISRA HOMES, INC., ET AL VS JOHN APPELEY AND BETTY APPELEY, ET AL 2D2011-3022 2011-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
1006193CI

Parties

Name ARIEL S. BERGERMAN
Role Appellant
Status Active
Representations J. ANDREW CRAWFORD, ESQ.
Name ISRA HOMES, INC.
Role Appellant
Status Active
Name JOHN APPLEY
Role Appellee
Status Active
Representations MARY E. HALE, ESQ., Kristopher E. Fernandez, Esq., JEFFREY C. HAKANSON, ESQ.
Name FRAIN ENTERPRISES, INC.
Role Appellee
Status Active
Name TIMOTHY BOUCHARD LIMITED
Role Appellee
Status Active
Name MARY S. WOLFRAM
Role Appellee
Status Active
Name BLANCHE EDLUND
Role Appellee
Status Active
Name CITY OF LARGO
Role Appellee
Status Active
Name ANTHONY MELE LLC
Role Appellee
Status Active
Name LYNN MELE
Role Appellee
Status Active
Name LEE RAMSEY
Role Appellee
Status Active
Name LENDHOLDERS TRUST, L L C
Role Appellee
Status Active
Name KEVIN BOYER LLC
Role Appellee
Status Active
Name DONALD E. WOLFRAM
Role Appellee
Status Active
Name BETTY APPLEY
Role Appellee
Status Active
Name CATHERINE A. HODGSON
Role Appellee
Status Active
Name NORTON GROUP, L L C
Role Appellee
Status Active
Name MATTHEW J. EDLUND
Role Appellee
Status Active
Name MICHAEL FOLAND
Role Appellee
Status Active
Name SARAH MELE
Role Appellee
Status Active
Name LARRY HEUPLE
Role Appellee
Status Active
Name DENNIS A. MELE
Role Appellee
Status Active
Name V & V CORPORATE INVESTMENTS, I
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification, enforce mandate
Docket Date 2012-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and Clarification or alternatively Motion to Enforce the Mandate
On Behalf Of ARIEL S. BERGERMAN
Docket Date 2012-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARIEL S. BERGERMAN
Docket Date 2012-04-20
Type Response
Subtype Reply
Description REPLY ~ response to the motion to enforce mandate
On Behalf Of ARIEL S. BERGERMAN
Docket Date 2012-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARIEL S. BERGERMAN
Docket Date 2012-04-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to enforce mandate (with attachments)
On Behalf Of JOHN APPLEY
Docket Date 2012-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE
On Behalf Of ARIEL S. BERGERMAN
Docket Date 2012-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2011-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ wall/CMc-to proceed w/o AB
Docket Date 2011-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR APPEAL TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of ARIEL S. BERGERMAN
Docket Date 2011-07-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 07/05/11
On Behalf Of ARIEL S. BERGERMAN
Docket Date 2011-06-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-06-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARIEL S. BERGERMAN

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State