Search icon

FR DESIGN & STAGE, INC. - Florida Company Profile

Company Details

Entity Name: FR DESIGN & STAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FR DESIGN & STAGE, 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: 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000005755
FEI/EIN Number 81-5127150

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

Address: 661 CYPRESS LAKE BLVD, APT D, POMPANO BEACH, FL, 33064, US
Mail Address: 661 CYPRESS LAKE BLVD, APT D, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLETO FREDDY Director 661 CYPRESS LAKE BLVD, APT D, POMPANO BEACH, FL, 33064
Caraballo Maria Gabriela Secretary 661 CYPRESS LAKE BLVD, APT D, POMPANO BEACH, FL, 33064
ROBLETO FREDDY Agent 661 CYPRESS BLVD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 661 CYPRESS LAKE BLVD, APT D, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-04-10 661 CYPRESS LAKE BLVD, APT D, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
Domestic Profit 2017-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State