Search icon

FLORIDA'S FRAME PRO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA'S FRAME PRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2010 (15 years ago)
Date of dissolution: 05 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: P10000077087
FEI/EIN Number 273516421
Address: 1293 N US Hwy 1, ORMOND BEACH, FL, 32174-8805, US
Mail Address: 1293 N US Hwy 1, ORMOND BEACH, FL, 32174-8805, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTER RICHARD D President 2635 Cone Lake Drive, New Smyrna Beach, FL, 32168
GUNTER RICHARD D Secretary 2635 Cone Lake Drive, New Smyrna Beach, FL, 32168
GUNTER RICHARD D Director 2635 Cone Lake Drive, New Smyrna Beach, FL, 32168
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
273516421
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1293 N US Hwy 1, Suite1, ORMOND BEACH, FL 32174-8805 -
CHANGE OF MAILING ADDRESS 2017-04-11 1293 N US Hwy 1, Suite1, ORMOND BEACH, FL 32174-8805 -
REGISTERED AGENT NAME CHANGED 2015-04-08 LAW OFFICE OF DAVID A. GUNTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 7351 OFFICE PARK PLACE, SUITE 153, MELBOURNE, FL 32940-8229 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000033400 TERMINATED 1000000243831 VOLUSIA 2011-12-12 2022-01-18 $ 300.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
Reg. Agent Change 2015-04-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-09-16
Domestic Profit 2010-09-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-28
Type:
Planned
Address:
1110 S CENTRAL AVE., FLAGLER BEACH, FL, 32136
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-23
Type:
Planned
Address:
403 AIRPORT ROAD, ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-18
Type:
FollowUp
Address:
260 WILMETTE AVE., ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2016-04-25
Type:
FollowUp
Address:
542 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32173
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-03-29
Type:
Fat/Cat
Address:
260 WILMETTE AVE., ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State