Search icon

FRONTIER BUILDING CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: FRONTIER BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTIER BUILDING CORP. 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: 03 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P02000094880
FEI/EIN Number 200001583

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

Address: 2950 SW 27TH AVE, MIAMI, FL, 33133, US
Mail Address: 2950 SW 27TH AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRONTIER BUILDING CORP 401(K) PLAN 2023 200001583 2024-07-09 FRONTIER BUILDING CORP 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 3056929992
Plan sponsor’s address 2950 SW 27TH AVE, SUITE 300, MIAMI, FL, 33133
FRONTIER BUILDING CORP 401(K) PLAN 2022 200001583 2023-10-04 FRONTIER BUILDING CORP 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 3056929992
Plan sponsor’s address 2950 SW 27TH AVE, SUITE 300, MIAMI, FL, 33133
FRONTIER BUILDING CORP 401(K) PLAN 2021 200001583 2022-10-03 FRONTIER BUILDING CORP 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 3056929992
Plan sponsor’s address 2950 SW 27TH AVE, SUITE 300, MIAMI, FL, 33133
FRONTIER BUILDING CORP 401(K) PLAN 2020 200001583 2021-10-05 FRONTIER BUILDING CORP 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 3056929992
Plan sponsor’s address 2950 SW 27TH AVE, SUITE 300, MIAMI, FL, 33133
FRONTIER BUILDING CORP 401(K) PLAN 2019 200001583 2020-10-13 FRONTIER BUILDING CORP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 3056929992
Plan sponsor’s address 1801 SW 3RD AVE, SUITE #500, MIAMI, FL, 33129
FRONTIER BUILDING CORP 401(K) PLAN 2018 200001583 2019-09-10 FRONTIER BUILDING CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 3056929992
Plan sponsor’s address 1801 SW 3RD AVE, SUITE #500, MIAMI, FL, 33129

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY 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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346939572 0419730 2023-08-25 11825 NARCOOSSEE RD, ORLANDO, FL, 32832
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-08-25
Case Closed 2023-12-28
344307475 0419700 2019-09-13 5901 BAYOU BLVD PANERA BREAD, PENSACOLA, FL, 32501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-09-13
Emphasis L: FALL, L: FORKLIFT
Case Closed 2019-10-30

Related Activity

Type Complaint
Activity Nr 1497162
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5570437010 2020-04-05 0455 PPP 1801 SW 3rd Avenue, Suite 500, MIAMI, FL, 33128
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1010500
Loan Approval Amount (current) 1010500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33128-1000
Project Congressional District FL-27
Number of Employees 58
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1017012.11
Forgiveness Paid Date 2020-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State