Search icon

FROST CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FROST CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROST CONSTRUCTION SERVICES, 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: 21 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000064792
FEI/EIN Number 593336357

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

Address: 700 WEST SR 436, SUITE 118, ALTAMONTE SPRINGS, FL, 32714-3036, US
Mail Address: PO BOX 162721, ALTAMONTE SPRINGS, FL, 32716-2721, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG KIRBY Vice President PO BOX 608372, ORLANDO, FL, 328608372
JENNINGS AARON Treasurer PO BOX 162721, ALTAMONTE SPRINGS, FL, 327162721
YOUNG ROSIE Agent 700 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
JENNINGS ASHLEY Secretary PO BOX 162721, ALTAMONTE SPRINGS, FL, 327162721

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001745 NAUTILUS HOMES EXPIRED 2010-01-06 2015-12-31 - PO BOX 162721, ALTAMONTE SPRINGS, FL, 32716-2721

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-30 700 W STATE ROAD 436, SUITE 118, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-30 700 WEST SR 436, SUITE 118, ALTAMONTE SPRINGS, FL 32714-3036 -
REGISTERED AGENT NAME CHANGED 2005-08-30 YOUNG, ROSIE -
CHANGE OF MAILING ADDRESS 2004-10-28 700 WEST SR 436, SUITE 118, ALTAMONTE SPRINGS, FL 32714-3036 -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-10-05
ANNUAL REPORT 2006-08-11
ANNUAL REPORT 2005-08-30
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-07-15
ANNUAL REPORT 2002-07-17
ANNUAL REPORT 2001-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State