Search icon

FRAMETASTIC, INC.

Company Details

Entity Name: FRAMETASTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 2003 (22 years ago)
Document Number: P03000001055
FEI/EIN Number 30-0140321
Mail Address: 5470 NW 10th Terrace, Fort Lauderdale, FL 33309
Address: 5470 NW 10th Terrace, Fort Lauderdale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRAMETASTIC INC. 401K PLAN 2017 300140321 2018-07-12 FRAMETASTIC INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 327210
Sponsor’s telephone number 9545672800
Plan sponsor’s address 3400 SW 10 ST., DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing BRENDA MATUTE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GOLOMB KATZ & SCHWARTZ, PLLC Agent

President

Name Role Address
DOHERTY, NICHOLAS A President 5470 NW 10th Terrace, Fort Lauderdale, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096718 THE FRAME SHOP (FTL) ACTIVE 2024-08-14 2029-12-31 No data 5470 NW 10 TERRACE, FORT LAUDERDALE, FL, 33309
G23000047633 JUST STRETCH WRAP ACTIVE 2023-04-14 2028-12-31 No data 5470 NW 10 TERRACE, FORT LAUDERDALE, FL, 33309
G15000097273 FOUNDATION ART SERVICES ACTIVE 2015-09-22 2025-12-31 No data 5470 NW 10 TERRACE, FORT LAUDERDALE, FL, 33309
G11000005725 FOUNDATION ART SERVICES INC. EXPIRED 2011-01-12 2016-12-31 No data 2533 SOUTH PARK ROAD, PEMBROKE PARK, FL, 3300*-9

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Golomb, Katz & Schwartz PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1551 Sawgrass Corp Parkway, 410, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 5470 NW 10th Terrace, Fort Lauderdale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2018-03-13 5470 NW 10th Terrace, Fort Lauderdale, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-13

Date of last update: 30 Jan 2025

Sources: Florida Department of State