Search icon

FRANKCRUM 9, INC. - Florida Company Profile

Company Details

Entity Name: FRANKCRUM 9, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKCRUM 9, 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: 10 Dec 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: P93000084479
FEI/EIN Number 593218085

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

Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM FRANK JR Chief Executive Officer 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM HALEY CO 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM HALEY President 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW CO 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM MATTHEW President 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM FRANK JR Agent 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-12 CRUM, FRANK, JR -
CHANGE OF MAILING ADDRESS 2011-02-15 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2006-10-05 FRANKCRUM 9, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
AMENDMENT 1998-12-31 - -
NAME CHANGE AMENDMENT 1996-10-02 AMERISTAFF III, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000554377 TERMINATED 1000000613360 PINELLAS 2014-04-18 2024-05-01 $ 8,043.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001339671 TERMINATED 1000000520102 PINELLAS 2013-08-13 2023-09-05 $ 3,841.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State