Search icon

FRITTERS INC. - Florida Company Profile

Company Details

Entity Name: FRITTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRITTERS 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: 11 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000068630
FEI/EIN Number 450574648

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

Address: p.o.box 336, boynton beach, FL, 33425, US
Mail Address: p.o.box 336, boynton beach, FL, 33425, US
ZIP code: 33425
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN PHILIP President p.o.box 336, boynton beach, FL, 33425
MARTIN PHILIP Secretary p.o.box 336, boynton beach, FL, 33425
MARTIN PHILIP Agent 6700 Hatteras drive, lake worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 6700 Hatteras drive, lake worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 p.o.box 336, boynton beach, FL 33425 -
CHANGE OF MAILING ADDRESS 2013-04-30 p.o.box 336, boynton beach, FL 33425 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000837968 LAPSED 50 2011 CA 001755 PALM BEACH COUNTY 2011-11-21 2016-12-22 $169,891.58 PINEWOOD PALM BEACH RETAIL, LLC, 801 GRAND AVENUE, DES MOINES, IA 50392
J11000790027 LAPSED 50 2011 CA 001755 CIR. CT. PALM BEACH CTY. 2011-11-21 2016-12-15 $169,891.58 PINEWOOD PALM BEACH RETAIL, LLC, 801 GRAND AVENUE, DES MOINES, IA 50392
J09000435684 ACTIVE 1000000101180 22969 1177 2008-11-26 2029-01-28 $ 860.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000523851 TERMINATED 1000000101180 22969 1177 2008-11-26 2029-02-04 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000598408 TERMINATED 1000000101180 22969 1177 2008-11-26 2029-02-11 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000673680 TERMINATED 1000000101180 22969 1177 2008-11-26 2029-02-18 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000749183 TERMINATED 1000000101180 22969 1177 2008-11-26 2014-02-25 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000199694 TERMINATED 1000000101180 22969 1177 2008-11-26 2029-01-22 $ 860.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000991686 TERMINATED 1000000101180 22969 1177 2008-11-26 2029-03-25 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001051225 TERMINATED 1000000101180 22969 1177 2008-11-26 2029-04-01 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-11
Domestic Profit 2007-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State