Search icon

FRONTLINE CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: FRONTLINE CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTLINE CONSTRUCTION CO., 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 16 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P04000158081
FEI/EIN Number 141912871

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

Address: 2151 Wrens Way., Clearwater, FL, 33764, US
Mail Address: 2151 Wrens Way., Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON THOMAS S President 2151 Wrens Way., Clearwater, FL, 33764
PETERSON THOMAS S Vice President 2151 Wrens Way., Clearwater, FL, 33764
PETERSON THOMAS S Agent 2151 Wrens Way., Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119839 FRONTLINE PROPERTY MAINTENANCE CO. EXPIRED 2013-12-08 2018-12-31 - 5000 STRAWBRIDGE TER., #102, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2151 Wrens Way., Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2016-04-27 2151 Wrens Way., Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2151 Wrens Way., Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2008-04-30 PETERSON, THOMAS SP/VP/T -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000196783 TERMINATED 1000000392406 SEMINOLE 2012-11-21 2033-01-23 $ 925.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State