Search icon

FRG CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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