Search icon

FRONOW CORP - Florida Company Profile

Company Details

Entity Name: FRONOW CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONOW 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: P05000007801
FEI/EIN Number 432071797

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

Address: 2113 E.LINEBAUGH AVE., TAMPA, FL, 33612, US
Mail Address: 2113 E.LINEBAUGH AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENNIA KHALID President 304 W Lime St, Tarpon Springs, FL, 34689
ENNIA KHALID Agent 304 W Lime St, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040792 XNAX FOOD EXPIRED 2017-04-14 2022-12-31 - 2113 E.LIENBAUGH AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 304 W Lime St, Tarpon Springs, FL 34689 -
CANCEL ADM DISS/REV 2006-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State