Search icon

FRAMERS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: FRAMERS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAMERS INTERNATIONAL 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000026976
FEI/EIN Number 262170161

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

Address: 7109 28TH AVE E, BRADENTON, FL, 34208, US
Mail Address: 7109 28TH AVE E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEYER PAMELA A President 7109 28TH AVE E, BRADENTON, FL, 34208
HERSCHBERGER WILLIS Vice President 7109 28TH AVE E, BRADENTON, FL, 34208
GEYER PAMELA A Agent 7109 28TH AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 7109 28TH AVE E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2011-04-25 7109 28TH AVE E, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 7109 28TH AVE E, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315636316 0420600 2011-05-12 216 CYPRESS AVE., ANNA MARIA, FL, 34216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-05-12
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-06-21
Abatement Due Date 2011-06-24
Current Penalty 2310.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-06-21
Abatement Due Date 2011-06-24
Current Penalty 2310.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 2
Gravity 10
315233759 0420600 2010-12-21 3331 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-21
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-02-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-01-20
Abatement Due Date 2011-01-26
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2011-01-20
Abatement Due Date 2011-01-26
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2011-01-20
Abatement Due Date 2011-01-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State