Search icon

FRONTIER FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: FRONTIER FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTIER FLOORING, 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: 18 Jul 1994 (31 years ago)
Document Number: P94000052754
FEI/EIN Number 650479192

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

Address: 7349 Forest Park Way, Boynton Beach, FL, 33437, US
Mail Address: 7349 Forest Park Way, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZAK MICHAEL Director 7349 Forest Park Way, Boynton Beach, FL, 33437
Kozak Matthew Treasurer 7349 Forest Park Way, Boynton Beach, FL, 33437
GAYNES DAVID MEsq. Agent 4327 S HWY 27 STE 404, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-24 GAYNES, DAVID M, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 7349 Forest Park Way, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2017-03-16 7349 Forest Park Way, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 4327 S HWY 27 STE 404, CLERMONT, FL 34711 -

Documents

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 Apr 2025

Sources: Florida Department of State