Search icon

FROZEN ROPE INC. - Florida Company Profile

Company Details

Entity Name: FROZEN ROPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROZEN ROPE 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: 02 Apr 2001 (24 years ago)
Date of dissolution: 10 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2004 (21 years ago)
Document Number: P01000033241
FEI/EIN Number 522305369

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

Address: 2016 BAY DRIVE WEST, #501, MIAMI BEACH, FL, 33141
Mail Address: 2016 BAY DRIVE WEST, #501, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS BENJAMIN President 2016 BAY DRIVE WEST, #501, MIAMI BEACH, FL, 33141
ROGERS BENJAMIN Agent 2016 BAY DRIVE WEST, #501, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-10 - -
REINSTATEMENT 2002-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-18 2016 BAY DRIVE WEST, #501, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2002-11-18 2016 BAY DRIVE WEST, #501, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-18 2016 BAY DRIVE WEST, #501, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2004-05-10
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-02
REINSTATEMENT 2002-11-18
Domestic Profit 2001-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State