Search icon

FROHRICH FLOORING & POOLS CORP

Company Details

Entity Name: FROHRICH FLOORING & POOLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000084890
FEI/EIN Number 205095011
Address: 9141 CAMINO VILA BLVD, TAMPA, FL, 33615, US
Mail Address: 9141 CAMINO VILA BLVD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FROHRICH PAULO R Agent 9141 CAMINO VILA BLVD, TAMPA, FL, 33615

President

Name Role Address
FROHRICH PAULO R President 9141 CAMINO VILA BLVD, TAMPA, FL, 33615

Treasurer

Name Role Address
SANTOS CALOT JOAO CARLOS Treasurer 9141 CAMINO VILA BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT AND NAME CHANGE 2007-05-21 FROHRICH FLOORING & POOLS CORP No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 9141 CAMINO VILA BLVD, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2007-05-14 9141 CAMINO VILA BLVD, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 9141 CAMINO VILA BLVD, TAMPA, FL 33615 No data
AMENDMENT 2006-10-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000351216 ACTIVE 1000000269484 HILLSBOROU 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment and Name Change 2007-05-21
ANNUAL REPORT 2007-05-14
Amendment 2006-10-06
Domestic Profit 2006-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State