Search icon

FRIIS CONSTRUCTION GROUP CORP. - Florida Company Profile

Company Details

Entity Name: FRIIS CONSTRUCTION GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIIS CONSTRUCTION GROUP CORP. 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: 30 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P12000049894
FEI/EIN Number 460583500

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

Address: 16327 NW 202nd St, Alachua, FL, 32615, US
Mail Address: 16327 NW 202nd St, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friis Mike JJr. President 16327 NW 202nd St., Alachua, FL, 32615
Friis Lacey Vice President 16327 NW 202nd St., Alachua, FL, 32615
friis mike JR Agent 16327 NW 202nd St, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 16327 NW 202nd St, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 16327 NW 202nd St, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2019-05-01 16327 NW 202nd St, Alachua, FL 32615 -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 friis, mike, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000155024 TERMINATED 1000000863355 ALACHUA 2020-03-05 2030-03-11 $ 441.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-10-05
REINSTATEMENT 2016-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State