Search icon

FRIZMAR, INC. - Florida Company Profile

Company Details

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

FRIZMAR, 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: 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: 08 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P03000041276
FEI/EIN Number 200015436

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

Address: 2400 E. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306, US
Mail Address: 141 N.E. 55TH STREET, FT. LAUDERDALE, FL, 33334
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERER FREDERICK H President 141 NE 55TH STREET, FT LAUDERDALE, FL, 33334
SHERER FREDERICK H Secretary 141 NE 55TH STREET, FT LAUDERDALE, FL, 33334
SHERER FREDERICK H Treasurer 141 NE 55TH STREET, FT LAUDERDALE, FL, 33334
SHERER FREDERICK H Director 141 NE 55TH STREET, FT LAUDERDALE, FL, 33334
Runyan Thomas Esq. Agent 1301 E Oakland Park Blvd, Oakland park, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
REINSTATEMENT 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 Runyan, Thomas, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1301 E Oakland Park Blvd, Oakland park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2400 E. OAKLAND PARK BLVD, 101, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2003-08-11 2400 E. OAKLAND PARK BLVD, 101, FT. LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000642189 TERMINATED 1000000841902 BROWARD 2019-09-23 2039-09-25 $ 3,050.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000409795 ACTIVE 1000000828911 BROWARD 2019-06-10 2039-06-12 $ 50,271.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000313039 TERMINATED 1000000824856 BROWARD 2019-04-26 2029-05-01 $ 810.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000569261 ACTIVE 1000000757632 BROWARD 2017-10-05 2037-10-16 $ 8,542.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000569279 TERMINATED 1000000757634 BROWARD 2017-10-05 2027-10-16 $ 412.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State