Entity Name: | FRAME-PRO CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRAME-PRO CONSTRUCTION CORP. 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: | 13 May 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000077186 |
FEI/EIN Number |
562458170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 NE 156 St, Miami, FL, 33162, US |
Mail Address: | 225 NE 156 St, Miami, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ DANILO | Director | 225 NE 156 St, Miami, FL, 33162 |
RAMIREZ DANILO | President | 225 NE 156 St, Miami, FL, 33162 |
RAMIREZ DANILO | Agent | 225 NE 156 St, Miami, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 225 NE 156 St, Miami, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 225 NE 156 St, Miami, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 225 NE 156 St, Miami, FL 33162 | - |
AMENDMENT | 2010-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-08 | RAMIREZ, DANILO | - |
AMENDMENT | 2006-03-08 | - | - |
AMENDMENT | 2004-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000306087 | TERMINATED | 1000000265786 | BROWARD | 2012-04-18 | 2032-04-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000833227 | TERMINATED | 007024250 | 25645 004463 | 2009-01-06 | 2029-03-11 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000890029 | TERMINATED | 007024250 | 25645 004463 | 2009-01-06 | 2029-03-18 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
Amendment | 2010-11-10 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State