Search icon

FRONTIER BUILDING CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRONTIER BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2020 (5 years ago)
Document Number: P02000094880
FEI/EIN Number 200001583
Address: 2950 SW 27TH AVE, MIAMI, FL, 33133, US
Mail Address: 2950 SW 27TH AVE, MIAMI, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10018689
State:
ALASKA
Type:
Headquarter of
Company Number:
975696
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
001015212
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-945-763
State:
ALABAMA
Type:
Headquarter of
Company Number:
3854664
State:
NEW YORK
Type:
Headquarter of
Company Number:
10ca8256-c448-e811-915d-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0772704
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0935283
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191809561
State:
COLORADO
Type:
Headquarter of
Company Number:
1013983
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_67172728
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
GORDON ERIC Director 2950 SW 27TH AVE, MIAMI, FL, 33133
LEACH JAMES F Director 2950 SW 27TH AVE, MIAMI, FL, 33133
GOGGIN ANDREW Director 2950 SW 27TH AVE, MIAMI, FL, 33133
GOGGIN ANDREW President 2950 SW 27TH AVE, MIAMI, FL, 33133
SWEENEY MATTHEW Director 2950 SW 27TH AVE, MIAMI, FL, 33133
SWEENEY MATTHEW Secretary 2950 SW 27TH AVE, MIAMI, FL, 33133
SWEENEY MATTHEW Treasurer 2950 SW 27TH AVE, MIAMI, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
200001583
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2220-12-21 2950 SW 27TH AVE, STE 300, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2220-12-21 2950 SW 27TH AVE, STE 300, MIAMI, FL 33133 -
AMENDMENT 2020-12-21 - -
RESTATED ARTICLES 2018-03-30 - -
AMENDMENT 2003-02-21 - -
AMENDMENT 2002-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
Amendment 2020-12-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
Restated Articles 2018-03-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1010500.00
Total Face Value Of Loan:
1010500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-25
Type:
Prog Related
Address:
11825 NARCOOSSEE RD, ORLANDO, FL, 32832
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-13
Type:
Complaint
Address:
5901 BAYOU BLVD PANERA BREAD, PENSACOLA, FL, 32501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$1,010,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,010,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,017,012.11
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $757,875
Utilities: $252,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State