Search icon

FRAZIER LAW, P.A. - Florida Company Profile

Company Details

Entity Name: FRAZIER LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAZIER LAW, 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: 11 Feb 2015 (10 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P15000013864
FEI/EIN Number 47-3085818

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

Address: 134 5TH AVE, SUITE 103, INDIALANTIC, FL, 32903, US
Mail Address: 134 5TH AVE, SUITE 103, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER JOHN MJR. President 134 5TH AVE, SUITE 103, INDIALANTIC, FL, 32903
FRAZIER JOHN MJR. Agent 134 5TH AVE SUITE 103, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 134 5TH AVE, SUITE 103, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2017-02-03 FRAZIER, JOHN M, JR. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 134 5TH AVE SUITE 103, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2017-02-03 134 5TH AVE, SUITE 103, INDIALANTIC, FL 32903 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
Reg. Agent Change 2017-02-03
REINSTATEMENT 2016-10-19
Domestic Profit 2015-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State