Search icon

FRAME FINISHERS, INC.

Company Details

Entity Name: FRAME FINISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2006 (18 years ago)
Date of dissolution: 24 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2010 (15 years ago)
Document Number: P06000146933
FEI/EIN Number 208013209
Address: 9140 GOLFSIDE DR., STE 9 S, JACKSONSONVILLE, FL, 32256
Mail Address: 9140 GOLFSIDE DR., STE 9 S, JACKSONSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
AMMONS JODY M Agent 3653 REGENT BLVD, JACKSONSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 9140 GOLFSIDE DR., STE 9 S, JACKSONSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2010-03-30 9140 GOLFSIDE DR., STE 9 S, JACKSONSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-11 3653 REGENT BLVD, STE 306, JACKSONSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2008-07-09 AMMONS, JODY M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000153331 LAPSED 16-2010-CC-4684; DIV. A COUNTY COURT, DUVAL COUNTY, FL 2012-02-23 2017-03-07 $24,925.11 LANSING BUILDING PRODUCTS INC., 8501 SANFORD DRIVE, RICHMOND, VA 23228
J11000501630 (No Image Available) LAPSED 16-2011--SC-002274 DUVAL COUNTY 2011-07-22 2016-08-08 $5,477.98 ATRIUM COMPANIES, INC., P.O. BOX 848446, DALLAS, TX. 75284-8446

Documents

Name Date
Voluntary Dissolution 2010-05-24
ADDRESS CHANGE 2010-03-30
Off/Dir Resignation 2010-01-27
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-07-09
Domestic Profit 2006-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State