Entity Name: | FRONTIER FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Jul 1994 (31 years ago) |
Document Number: | P94000052754 |
FEI/EIN Number | 65-0479192 |
Address: | 7349 Forest Park Way, Boynton Beach, FL 33437 |
Mail Address: | 7349 Forest Park Way, Boynton Beach, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYNES, DAVID M, Esq. | Agent | 4327 S HWY 27 STE 404, CLERMONT, FL 34711 |
Name | Role | Address |
---|---|---|
KOZAK, MICHAEL | Director | 7349 Forest Park Way, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Kozak, Matthew | Treasurer | 7349 Forest Park Way, Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-24 | GAYNES, DAVID M, Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 7349 Forest Park Way, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 7349 Forest Park Way, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-05 | 4327 S HWY 27 STE 404, CLERMONT, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State