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 |
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 |
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 | - | - |
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 |
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