Search icon

FRO SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: FRO SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRO SUPPLIES, 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: 17 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000067578
FEI/EIN Number APPLIED FOR

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

Address: 7798 NW 71st st, Miami, FL, 33166, US
Mail Address: 7798 Nw 71st St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTUNDO FEDERICO G President 8805 NW 35th Lane, miami, FL, 33166
ROTUNDO FEDERICO G Director 8805 NW 35th Lane, miami, FL, 33166
ATENCIO PATRICIA JR 1 TURTLE WALK, KEY BISCAYNE, FL, 33149
ROTUNDO FEDERICO G Agent 7798 NW 71st st, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 7798 NW 71st st, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-20 7798 NW 71st st, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 7798 NW 71st st, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-10-29 ROTUNDO, FEDERICO G -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State