Search icon

FRAME & CRATE, INC. - Florida Company Profile

Company Details

Entity Name: FRAME & CRATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAME & CRATE, 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: 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: 29 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000135538
FEI/EIN Number 201694925

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

Address: 6572 Bird Rd, Miami, FL, 33155, US
Mail Address: 6572 Bird Rd, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIER JAMES G President 6572 Bird Rd, Miami, FL, 33155
BIER JAMES G Agent 6572 Bird Rd, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 6572 Bird Rd, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-01-21 6572 Bird Rd, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 6572 Bird Rd, Miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-10 - -
REGISTERED AGENT NAME CHANGED 2015-07-10 BIER, JAMES G -

Documents

Name Date
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-01-03
REINSTATEMENT 2015-07-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-12
REINSTATEMENT 2008-01-15
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-18
Domestic Profit 2004-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State