Search icon

FRYMYER CONTRACTING AND CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: FRYMYER CONTRACTING AND CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRYMYER CONTRACTING AND CONSULTING, 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 Jan 2010 (15 years ago)
Date of dissolution: 06 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: P10000000978
FEI/EIN Number 272674225

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

Address: 11049 CHERRY LAKE ROAD, MINNEOLA, FL, 34715, US
Mail Address: 11049 CHERRY LAKE ROAD, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYMYER SONYA C President 11049 CHERRY LAKE ROAD, MINNEOLA, FL, 34715
FRYMYER SONYA C Agent 11049 CHERRY LAKE RD, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 11049 CHERRY LAKE RD, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-13 11049 CHERRY LAKE ROAD, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-09-13 11049 CHERRY LAKE ROAD, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2012-04-30 FRYMYER, SONYA C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-06
Reg. Agent Change 2019-11-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-14
AMENDED ANNUAL REPORT 2013-08-02
ANNUAL REPORT 2013-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State