Entity Name: | FRM FRAMES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRM FRAMES, 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: | 09 Dec 2003 (21 years ago) |
Document Number: | P03000148916 |
FEI/EIN Number |
522420697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 HENDERSON BLVD., D, TAMPA, FL, 33609 |
Mail Address: | 3401 HENDERSON BLVD., D, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER FRANCES | President | 3401-D HENDERSON BLVD., TAMPA, FL, 33609 |
Lemes Rebeka | Vice President | 510 N. Bradford AVENUE, TAMPA, FL, 33609 |
BAKER MADISON H | Secretary | 3401-D HENDERSON BLVD., TAMPA, FL, 33609 |
BAKER FRANCES | Treasurer | 3401-D HENDERSON BLVD., TAMPA, FL, 33609 |
BAKER FRANCES | Agent | 113 S. ARMENIA AVENUE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 3401 HENDERSON BLVD., D, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 3401 HENDERSON BLVD., D, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-07-14 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State