Search icon

FRAMEWORK ENTERPRISES INC.

Company Details

Entity Name: FRAMEWORK ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: P03000154525
FEI/EIN Number 200537182
Address: 1192 Bass Blvd, Dunedin, FL, 34698, US
Mail Address: 1192 Bass Blvd, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MOTISI KIM Agent 1192 Bass Blvd, Dunedin, FL, 34698

President

Name Role Address
MOTISI KIM President 1192 Bass Blvd, Dunedin, FL, 34698

Vice President

Name Role Address
MOTISI KIM Vice President 1192 Bass Blvd, Dunedin, FL, 34698

Secretary

Name Role Address
MOTISI KIM Secretary 1192 Bass Blvd, Dunedin, FL, 34698

Treasurer

Name Role Address
MOTISI KIM Treasurer 1192 Bass Blvd, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076223 F39 SALON SUITES ACTIVE 2018-07-12 2028-12-31 No data 1192 BASS BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1192 Bass Blvd, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2022-04-06 1192 Bass Blvd, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1192 Bass Blvd, Dunedin, FL 34698 No data
AMENDMENT AND NAME CHANGE 2017-11-28 FRAMEWORK ENTERPRISES INC. No data
NAME CHANGE AMENDMENT 2014-07-28 ORGINS SPA & WELLNESS CENTER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000309864 TERMINATED 1000000957133 HILLSBOROU 2023-06-26 2033-07-05 $ 601.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
Amendment and Name Change 2017-11-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State