Search icon

FRONCKOWIAK & COMPANY CONSTRUCTION, INC.

Company Details

Entity Name: FRONCKOWIAK & COMPANY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P01000006349
FEI/EIN Number 651068542
Address: 1670 Sweetland st, Nokomis, FL, 34275, US
Mail Address: 1670 sweetland st, nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FRONCKOWIAK JOSH B Agent 1670 Sweetland st, Nokomis, FL, 34275

President

Name Role Address
FRONCKOWIAK JOSH President 1670 Sweetland st, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1670 Sweetland st, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1670 Sweetland st, Nokomis, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1670 Sweetland st, Nokomis, FL 34275 No data
REINSTATEMENT 2016-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-05 FRONCKOWIAK, JOSH BPRES. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001050919 TERMINATED 1000000693030 SARASOTA 2015-09-15 2025-12-04 $ 411.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000149006 TERMINATED 1000000443083 SARASOTA 2012-12-28 2023-01-16 $ 578.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-05
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State