Entity Name: | FRANKCRUM 4, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANKCRUM 4, 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: | 23 Jan 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Oct 2006 (19 years ago) |
Document Number: | P01000008315 |
FEI/EIN Number |
593693294
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CRUM FRANK WJR. | Chief Executive Officer | 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
CRUM HALEY D | CO | 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
CRUM HALEY D | President | 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
CRUM MATTHEW C | CO | 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
CRUM MATTHEW C | President | 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
CRUM FRANK JR. | Agent | 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000097064 | FRANKCRUM | ACTIVE | 2012-10-04 | 2027-12-31 | - | ATTN: BUSINESS AFFAIRS, 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
G08325700060 | FRANKCRUM | EXPIRED | 2008-11-20 | 2013-12-31 | - | 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-28 | CRUM, FRANK, JR. | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
NAME CHANGE AMENDMENT | 2006-10-05 | FRANKCRUM 4, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-22 | 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-22 | 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
NAME CHANGE AMENDMENT | 2002-11-06 | CRUM RESOURCES II, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANVERDIEU JEAN VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION | 2D2013-5289 | 2013-10-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State