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