Search icon

FRG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FRG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRG ENTERPRISES, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000015723
FEI/EIN Number 208380672

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

Address: 2121 WEST OAKLAND PARK BLVD, 11, OAKLAND PARK, FL, 33311
Mail Address: 2121 WEST OAKLAND PARK BLVD, 11, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNNING FRANCES President 2121 WEST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
GUNNING FRANCES R Agent 2121 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095304 BUY-RENT FREE S. FLORIDA EXPIRED 2014-09-18 2019-12-31 - 2121 WEST OAKLAND PARK BLVD SUITE 11, FT. LAUDERDALE, FL, 33311
G08051700017 RENT 1 SALE 1, FTL EXPIRED 2008-02-20 2013-12-31 - 2121 W OAKLAND PARK BLVD STE 11, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 GUNNING, FRANCES RPRES -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 2121 WEST OAKLAND PARK BLVD, 11, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 2121 WEST OAKLAND PARK BLVD, 11, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2009-05-04 2121 WEST OAKLAND PARK BLVD, 11, OAKLAND PARK, FL 33311 -
AMENDMENT 2007-06-13 - -
AMENDMENT 2007-02-23 - -

Documents

Name Date
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-25
Amendment 2007-06-13
Amendment 2007-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State