Search icon

FROEHLICH ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FROEHLICH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROEHLICH ASSOCIATES, 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: 31 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000119287
FEI/EIN Number 352188703

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

Address: 2323 NORTH STATE STREET, #30, BUNNELL, FL, 32110
Mail Address: 2323 NORTH STATE STREET, #30, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROEHLICH CYNTHIA H Director 2323 NORTH STATE STREET #30, BUNNELL, FL, 32110
FROEHLICH CYNTHIA H Agent 2323 NORTH STATE STREET #30, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 2323 NORTH STATE STREET #30, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-03 2323 NORTH STATE STREET, #30, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2009-09-03 2323 NORTH STATE STREET, #30, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2008-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State