Search icon

FRAMECORE, INC.

Company Details

Entity Name: FRAMECORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000069471
FEI/EIN Number 134298548
Address: 7351 GUM TREE RD, JACKSONVILLE, FL, 32244
Mail Address: 7351 GUM TREE RD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTSON COLIN S Agent 7351 GUM TREE RD, JACKSONVILLE, FL, 32244

Director

Name Role Address
ROBERTSON COLIN S Director 7351 GUM TREE RD, JACKSONVILLE, FL, 32244

President

Name Role Address
ROBERTSON COLIN S President 7351 GUM TREE RD, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
ROBERTSON COLIN S Vice President 7351 GUM TREE RD, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
ROBERTSON COLIN S Secretary 7351 GUM TREE RD, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
ROBERTSON COLIN S Treasurer 7351 GUM TREE RD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000213721 TERMINATED 1000000258904 DUVAL 2012-03-15 2022-03-21 $ 1,015.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-09-08
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03
Domestic Profit 2005-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State