Search icon

MR. FRONT END, INC. - Florida Company Profile

Company Details

Entity Name: MR. FRONT END, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. FRONT END, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000100249
FEI/EIN Number 202103528

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

Address: 8251 PASCAL DR, PUNTA GORDA, FL, 33950
Mail Address: 8251 PASCAL DR, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFFRAN CARY Secretary 8251 PASCAL DR, PUNTA GORDA, FL, 33950
KAHLE GARY A Agent C/O 99 NESBIT STREET, PUNTA GORDA, FL, 33950
SAFFRAN MARK President 8251 PASCAL DR, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 C/O 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 8251 PASCAL DR, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2006-02-24 8251 PASCAL DR, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2004-10-22 - -
REGISTERED AGENT NAME CHANGED 2004-10-22 KAHLE, GARY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-07-29
REINSTATEMENT 2004-10-22
Domestic Profit 2003-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State