Search icon

F & R ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: F & R ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & R 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2001 (24 years ago)
Document Number: P01000003064
FEI/EIN Number 651068998

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

Address: 1319 NW ST.LUCIE WEST BLVD, PORT ST.LUCIE, FL, 34986
Mail Address: 1319 NW ST.LUCIE WEST BLVD, PORT ST.LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO CHRISTOPHER S President 11719 SW AVENTINO DR, PORT ST LUCIE, FL, 34987
RUSSO CHRISTOPHER S Agent 11719 SW AVENTINO DR, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068793 THE HOWLING ROOSTER ACTIVE 2021-05-20 2026-12-31 - 1319 NW ST LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-20 RUSSO, CHRISTOPHER S -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 11719 SW AVENTINO DR, PORT ST LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 1319 NW ST.LUCIE WEST BLVD, PORT ST.LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2003-05-19 1319 NW ST.LUCIE WEST BLVD, PORT ST.LUCIE, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000573970 ACTIVE 1000001009789 ST LUCIE 2024-08-29 2044-09-04 $ 1,542.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000291060 ACTIVE 1000000992178 ST LUCIE 2024-05-07 2044-05-15 $ 12,924.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000424267 TERMINATED 1000000962725 ST LUCIE 2023-08-25 2043-08-30 $ 4,045.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000098517 TERMINATED 1000000945265 ST LUCIE 2023-02-28 2043-03-08 $ 15,063.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000098525 TERMINATED 1000000945267 ST LUCIE 2023-02-28 2033-03-08 $ 1,813.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000544124 TERMINATED 1000000933272 ST LUCIE 2022-12-01 2042-12-07 $ 3,353.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000404402 TERMINATED 1000000931752 ST LUCIE 2022-08-19 2032-08-23 $ 2,373.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000338337 TERMINATED 1000000927855 ST LUCIE 2022-07-05 2042-07-13 $ 18,203.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J02000113971 TERMINATED 01020680057 01503 01750 2002-03-19 2007-03-20 $ 24,906.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-23
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State