Search icon

FROG BUILT, INC.

Company Details

Entity Name: FROG BUILT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: P02000105520
FEI/EIN Number 141850133
Address: 5207 Wilcox Rd, Tampa, FL, 33624, US
Mail Address: 5207 Wilcox Rd, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Dunne Thomas F Agent 4025 Red Fox Court, Wesley Chapel, FL, 33543

President

Name Role Address
Dunne Thomas F President 4025 Red Fox Court, Wesley Chapel, FL, 33543

Vice President

Name Role Address
Walton Robyn Vice President 5207 Wilcox Rd, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 5207 Wilcox Rd, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-03-10 5207 Wilcox Rd, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2013-03-16 Dunne, Thomas F No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 4025 Red Fox Court, Wesley Chapel, FL 33543 No data
NAME CHANGE AMENDMENT 2002-12-23 FROG BUILT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001342659 LAPSED 1000000520814 HILLSBOROU 2013-08-14 2023-09-05 $ 982.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State