Search icon

FRANKCRUM 4, INC.

Company Details

Entity Name: FRANKCRUM 4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: P01000008315
FEI/EIN Number 593693294
Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
Mail Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CRUM FRANK JR. Agent 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Chief Executive Officer

Name Role Address
CRUM FRANK WJR. Chief Executive Officer 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

CO

Name Role Address
CRUM HALEY D CO 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW C CO 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

President

Name Role Address
CRUM HALEY D President 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW C President 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097064 FRANKCRUM ACTIVE 2012-10-04 2027-12-31 No data ATTN: BUSINESS AFFAIRS, 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
G08325700060 FRANKCRUM EXPIRED 2008-11-20 2013-12-31 No data 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 CRUM, FRANK, JR. No data
CHANGE OF MAILING ADDRESS 2011-02-15 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 No data
NAME CHANGE AMENDMENT 2006-10-05 FRANKCRUM 4, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-12-22 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 No data
NAME CHANGE AMENDMENT 2002-11-06 CRUM RESOURCES II, INC. No data

Court Cases

Title Case Number Docket Date Status
ANVERDIEU JEAN VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2013-5289 2013-10-22 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
13-03861

Parties

Name ANVERDIEU JEAN
Role Appellant
Status Active
Name FRANKCRUM 4, INC.
Role Appellee
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Khouzam, and Morris
Docket Date 2014-04-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ "amended" IB
Docket Date 2014-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-11/19/13 IB stricken/amended IB w/proper cos due
Docket Date 2013-12-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ COS DUE
Docket Date 2013-11-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 3-21-14 ord)
On Behalf Of ANVERDIEU JEAN
Docket Date 2013-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD
Docket Date 2013-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANVERDIEU JEAN
Docket Date 2013-10-22
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State