Entity Name: | FRANK'S INSTALLATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANK'S INSTALLATION 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: | 20 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | P14000053859 |
FEI/EIN Number |
47-1156008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 NE 12 ST, HOMESTEAD, FL, 33030, US |
Mail Address: | 390 NE 12 ST, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JOSE F | President | 390 NE 12 ST, HOMESTEAD, FL, 33030 |
ALVAREZ JOSE F | Agent | 390 NE 12 ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | ALVAREZ, JOSE F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 390 NE 12 ST, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 390 NE 12 ST, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 390 NE 12 ST, HOMESTEAD, FL 33030 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-07-21 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State