Search icon

FRS GROUP, INC.

Company Details

Entity Name: FRS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2021 (3 years ago)
Document Number: P17000024478
FEI/EIN Number 82-0894294
Mail Address: 1850 S Ocean Dr., Hallandale Beach, FL, 33009, US
Address: 1420 SW 3RD AVE, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mtchedlishvili George Agent 1850 S Ocean Dr., Hallandale Beach, FL, 33009

President

Name Role Address
Mtchedlishvili George President 1850 S Ocean Dr., Hallandale Beach, FL, 33009

Treasurer

Name Role Address
Mtchedlishvili George Treasurer 1850 S Ocean Dr., Hallandale Beach, FL, 33009

Director

Name Role Address
Mtchedlishvili George Director 1850 S Ocean Dr., Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053372 FLORIDA ROYAL TOBACCO ACTIVE 2023-04-27 2028-12-31 No data 1420 SW 3RD AVE, FORT LAUDERDALE, FL, 33315
G22000085395 BORJOMI USA ACTIVE 2022-07-19 2027-12-31 No data 1420 SW 3RD AVE, FORT LAUDERDALE, FL, 33315
G21000165568 FLORIDA ROYAL SPIRITS ACTIVE 2021-12-13 2026-12-31 No data 1420 SW 3RD AVE, FT.LAUDERDALEACH, FL, 33315
G21000165570 FLORIDA ROYAL FOODS ACTIVE 2021-12-13 2026-12-31 No data 1000 W PEMBROKE RD, UNIT H41, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1420 SW 3RD AVE, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2021-12-13 1420 SW 3RD AVE, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2021-12-13 Mtchedlishvili, George No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 1850 S Ocean Dr., Apt # 2707, Hallandale Beach, FL 33009 No data
AMENDMENT 2021-09-13 No data No data
AMENDMENT 2018-09-13 No data No data
AMENDMENT 2018-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-12-13
Amendment 2021-09-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-21
Amendment 2018-09-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State