Search icon

FROSS WEALTH MANAGEMENT, INC.

Company Details

Entity Name: FROSS WEALTH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000066386
FEI/EIN Number 260303593
Address: 501 Mandalay Ave, Clearwater, FL, 33767, US
Mail Address: 501 Mandalay Ave, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SKATES JEFFREY PP.A. Agent 1028 Lake Sumter Landing, THE VILLAGES, FL, 32162

Director

Name Role Address
FROSS ROBERT C Director 501 Mandalay Ave, Clearwater, FL, 33767

President

Name Role Address
FROSS ROBERT C President 501 Mandalay Ave, Clearwater, FL, 33767

Secretary

Name Role Address
FROSS ROBERT C Secretary 501 Mandalay Ave, Clearwater, FL, 33767

Treasurer

Name Role Address
FROSS ROBERT C Treasurer 501 Mandalay Ave, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 501 Mandalay Ave, Apt. #1002, Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2021-02-05 501 Mandalay Ave, Apt. #1002, Clearwater, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 SKATES, JEFFREY P., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 1028 Lake Sumter Landing, THE VILLAGES, FL 32162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001053373 TERMINATED 1000000436698 MARION 2012-12-12 2022-12-19 $ 554.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State