Search icon

FRAME-PRO CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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