Search icon

FRANTZ MARINE CONSTRUCITON, INC. - Florida Company Profile

Company Details

Entity Name: FRANTZ MARINE CONSTRUCITON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANTZ MARINE CONSTRUCITON, 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000092329
FEI/EIN Number 593388847

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

Address: 1043 STEPHEN DR., NICEVILLE, FL, 32578
Mail Address: 1043 STEPHEN DR., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANTZ WILLIAM H President 1043 STEPHEN DR., NICEVILLE, FL, 32578
FRANTZ MARGARET Secretary 1043 STEPHEN DR., NICEVILLE, FL, 32578
FRANTZ MARGARET Treasurer 1043 STEPHEN DR., NICEVILLE, FL, 32578
PETERSON JOHN D Agent 119 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-10 1043 STEPHEN DR., NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-10 119 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1997-01-10 1043 STEPHEN DR., NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1997-01-10 PETERSON, JOHN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State