Search icon

FRAME MASTER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FRAME MASTER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAME MASTER CONSTRUCTION, 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: 24 Feb 2004 (21 years ago)
Document Number: P04000035175
FEI/EIN Number 202101135

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

Address: 741 SE POLYNESIAN AVE, PORT ST LUCIE, FL, 34983
Mail Address: 741 SE POLYNESIAN AVE, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER DAX B President 741 SE POLYNESIAN AVE, PORT ST LUCIE, FL, 34983
BECKER DAX B Secretary 741 SE POLYNESIAN AVE, PORT ST LUCIE, FL, 34983
BECKER DAX B Agent 741 SE POLYNESIAN AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 741 SE POLYNESIAN AVE, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2010-05-04 741 SE POLYNESIAN AVE, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 741 SE POLYNESIAN AVE, PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State