Search icon

FRAMG INC.

Company Details

Entity Name: FRAMG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2010 (15 years ago)
Date of dissolution: 04 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2011 (14 years ago)
Document Number: P10000029199
FEI/EIN Number 272270494
Address: 5325 CURRY FORD RD., APT D102, ORLANDO, FL, 32812
Mail Address: 5325 CURRY FORD RD., APT D102, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FRANKEL RYAN President 5325 CURRY FORD RD., APT D102, ORLANDO, FL, 32812

Secretary

Name Role Address
FRANKEL RYAN Secretary 5325 CURRY FORD RD., APT D102, ORLANDO, FL, 32812

Director

Name Role Address
FRANKEL RYAN Director 5325 CURRY FORD RD., APT D102, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032612 FRANKEL BEATS EXPIRED 2010-04-12 2015-12-31 No data 3332 S. SEMORAN BLVD., APT. 13, ORLANDO, FL, 32822
G10000032611 SKEPTIK RECORDS EXPIRED 2010-04-12 2015-12-31 No data 3332 S. SEMORAN BLVD., APT. 13, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-06 5325 CURRY FORD RD., APT D102, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2010-10-06 5325 CURRY FORD RD., APT D102, ORLANDO, FL 32812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000819764 TERMINATED 1000000493325 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001109399 TERMINATED 1000000426519 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2011-02-04
ADDRESS CHANGE 2010-10-06
Domestic Profit 2010-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State