Entity Name: | FRONTIER ENTERPRISE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRONTIER ENTERPRISE SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Nov 2011 (13 years ago) |
Document Number: | P11000101846 |
FEI/EIN Number |
45-4076557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5440 SW 129TH AVE, MIRAMAR, FL, 33027 |
Mail Address: | 5440 SW 129TH AVE, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREWICK JOSSETT | President | 5440 SW 129TH AVE, MIRAMAR, FL, 33027 |
TREWICK JUNIOR | Vice President | 5440 SW 129TH AVE, MIRAMAR, FL, 33027 |
TREWICK JOSSETT | Agent | 5440 SW 129TH AVE, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070091 | CRUISE PLANNERS / TRACY TREWICK | EXPIRED | 2017-06-27 | 2022-12-31 | - | 5440 SW 129TH AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-13 | 5440 SW 129TH AVE, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State