Search icon

FROSS WEALTH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FROSS WEALTH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROSS WEALTH MANAGEMENT, 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 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000066386
FEI/EIN Number 260303593

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

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

Key Officers & Management

Name Role Address
FROSS ROBERT C Director 501 Mandalay Ave, Clearwater, FL, 33767
FROSS ROBERT C President 501 Mandalay Ave, Clearwater, FL, 33767
FROSS ROBERT C Secretary 501 Mandalay Ave, Clearwater, FL, 33767
FROSS ROBERT C Treasurer 501 Mandalay Ave, Clearwater, FL, 33767
SKATES JEFFREY PP.A. Agent 1028 Lake Sumter Landing, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 501 Mandalay Ave, Apt. #1002, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2021-02-05 501 Mandalay Ave, Apt. #1002, Clearwater, FL 33767 -
REGISTERED AGENT NAME CHANGED 2018-03-28 SKATES, JEFFREY P., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 1028 Lake Sumter Landing, THE VILLAGES, FL 32162 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9585067704 2020-05-01 0491 PPP 7163 SE 12th Circle, Ocala, FL, 34480
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38424.77
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State