Search icon

THE FRUSCIANTE LAW FIRM P.A. - Florida Company Profile

Company Details

Entity Name: THE FRUSCIANTE LAW FIRM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FRUSCIANTE LAW FIRM P.A. 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P12000002678
FEI/EIN Number 770720751

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

Address: 11110 W Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: 11110 W Oakland Park Blvd, SUITE 388, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUSCIANTE CRYSTAL M President 11110 W Oakland Park Blvd, Sunrise, FL, 33351
FRUSCIANTE CRYSTAL M Agent 11110 W Oakland Park Blvd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 11110 W Oakland Park Blvd, SUITE 388, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-03-03 11110 W Oakland Park Blvd, SUITE 388, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 11110 W Oakland Park Blvd, SUITE 388, Sunrise, FL 33351 -
REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State