Search icon

FRIGA TYME CORP - Florida Company Profile

Company Details

Entity Name: FRIGA TYME CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIGA TYME 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: 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: 08 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000068509
FEI/EIN Number 46-0727935

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

Address: 413 Grenier Drive, North Fort Myers, FL, 33903, US
Mail Address: 413 grenier dr, NFT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friga Scott President 413 grenier dr, North fort myers, FL, 33903
FRIGA SCOTT Agent 413 grenier dr, NFT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 FRIGA, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 413 Grenier Drive, North Fort Myers, FL 33903 -
MERGER 2019-05-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000192987
CHANGE OF MAILING ADDRESS 2015-01-09 413 Grenier Drive, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 413 grenier dr, NFT MYERS, FL 33903 -
AMENDMENT 2012-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000473577 ACTIVE 2022-CA-3190 20TH JUDICIAL CIRCUIT COURT 2024-07-30 2029-07-30 $527,400.00 JAMB PROPERTIES, LLC, 1014 SE 12TH COURT, CAPE CORAL, FL 33914

Court Cases

Title Case Number Docket Date Status
SILVER GROUP, L L C, Appellant(s) v. C & S PLUMBING OF LEE, INC., FRIGA TYME CORP., Appellee(s). 6D2023-3186 2023-08-04 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-CC-163

Parties

Name SILVER GROUP, L L C
Role Appellant
Status Active
Representations FACUNDO SCIALPI, ESQ., JAVIER LOPEZ, ESQ.
Name C & S PLUMBING OF LEE, INC.
Role Appellee
Status Active
Name FRIGA TYME CORP
Role Appellee
Status Active
Representations RITA M. JACKMAN, ESQ.
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2024-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of SILVER GROUP, L L C
Docket Date 2024-03-05
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal with this Court within twenty days of the date of this order.
Docket Date 2023-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S NOTICE OF SUPPLEMENT TO ITS AMENDED MOTION FOR EXTENSION OF TIME TO MEDIATE
On Behalf Of SILVER GROUP, L L C
Docket Date 2023-11-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO MEDIATE
On Behalf Of SILVER GROUP, L L C
Docket Date 2023-10-23
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Anne Dalton, mediator number 5619 CFRDA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated September 15, 2023.
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO SUBMIT APPELLANT'S INITIAL BRIEF
On Behalf Of SILVER GROUP, L L C
Docket Date 2023-09-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of SILVER GROUP, L L C
Docket Date 2023-09-15
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-09-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of FRIGA TYME CORP.
Docket Date 2023-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of SILVER GROUP, L L C
Docket Date 2023-08-28
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-08-28
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SILVER GROUP, L L C
Docket Date 2023-08-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SILVER GROUP, L L C
Docket Date 2023-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-09-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed March 19, 2024, this appeal is dismissed.
View View File
Docket Date 2023-12-01
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Mediation Report dated November 29, 2023, is noted. Appellant's Amended Motion for Extension of Time to Mediate is granted and the deadline to mediate is hereby extended to January 21, 2023. Appellant's Motion for Extension of Time to Submit Initial Brief is denied as moot. See Order of Referral to Mediation ("If mediation is reported as unsuccessful, appellate time deadlines (for directions to the clerk and designations to the court reporter, preparation and transmittal of the record, and the filing of briefs) will commence as of the date of this Court’s order acknowledging the unsuccessful mediation.").
Docket Date 2023-12-01
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ***DUPLICATE LOCATED IN iDCA CONFIDENTIAL***

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
Merger 2019-05-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5608017205 2020-04-27 0455 PPP 17051 SLATER RD, NORTH FORT MYERS, FL, 33917-6902
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149200
Loan Approval Amount (current) 149200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33917-6902
Project Congressional District FL-17
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150638.12
Forgiveness Paid Date 2021-04-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3446444 Intrastate Non-Hazmat 2023-06-07 24000 2022 3 3 Private(Property)
Legal Name FRIGA TYME CORP
DBA Name -
Physical Address 17051 SLATER RD, N FT MYERS, FL, 33917-6902, US
Mailing Address 17051 SLATER RD, N FT MYERS, FL, 33917-6902, US
Phone (239) 699-7020
Fax (239) 217-9428
E-mail FRIGATYME@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State