Entity Name: | FRG CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRG CONTRACTORS, 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: | 06 Apr 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P95000027539 |
FEI/EIN Number |
650572919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3781 SE 11TH AVE, POMPANO BCH, FL, 33442, US |
Mail Address: | 3781 SE 11TH AVE, POMPANO BCH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON TOM | Vice President | 663 HOLLOWS CIR, DEERFIELD BEACH, FL |
DAVIDSON TOM | President | 663 HOLLOWS CIR, DEERFIELD BEACH, FL |
DAVIDSON TOM | Secretary | 663 HOLLOWS CIR, DEERFIELD BEACH, FL |
DAVIDSON TOM | Treasurer | 663 HOLLOWS CIR, DEERFIELD BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-07 | 3781 SE 11TH AVE, POMPANO BCH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 1999-05-07 | 3781 SE 11TH AVE, POMPANO BCH, FL 33442 | - |
NAME CHANGE AMENDMENT | 1997-10-03 | FRG CONTRACTORS, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2000-08-04 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-04-16 |
NAME CHANGE | 1997-10-03 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-03-12 |
DOCUMENTS PRIOR TO 1997 | 1995-04-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State