Search icon

FROGGENHEIM DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: FROGGENHEIM DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROGGENHEIM DESIGNS, 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: 04 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000061770
FEI/EIN Number 010711628

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

Address: 7917 SW JACK JAMES DR, SUITE 5, STUART, FL, 34997
Mail Address: 7917 SW JACK JAMES DR, SUITE 5, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBB TRACY President 7917 SW JACK JAMES DRIVE # 5, STUART, FL, 34997
GRUBB TRACY Vice President 7917 SW JACK JAMES DRIVE #5, STUART, FL, 34997
GRUBB TRACY Treasurer 7917 SW JACK JAMES DRIVE #5, STUART, FL, 34997
GRUBB TRACY Secretary 7917 SW JACK JAMES DRIVE #5, STUART, FL, 34997
H.A., INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 7917 SW JACK JAMES DR, SUITE 5, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2008-04-28 7917 SW JACK JAMES DR, SUITE 5, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 2700 PGA BLVD STE 201B, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000274644 ACTIVE 1000000147996 MARTIN 2009-11-09 2030-02-16 $ 327.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-10-28
Domestic Profit 2002-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State