Search icon

FRAZER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FRAZER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAZER ENTERPRISES, 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 04 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: P96000010003
FEI/EIN Number 650635939

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

Address: 11330 LAKE TREE COURT, BOCA RATON, FL, 33498
Mail Address: 11330 LAKE TREE COURT, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZER MARY ANN President 11330 LAKE TREE COURT, BOCA RATON, FL, 33498
FRAZER MARY ANN Director 11330 LAKE TREE COURT, BOCA RATON, FL, 33498
FRAZER JOHN R Vice President 11330 LAKE TREE COURT, BOCA RATON, FL, 33498
FRAZER JOHN R Director 11330 LAKE TREE COURT, BOCA RATON, FL, 33498
FRAZER MARY ANN Agent 11330 LAKE TREE COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-04 - -
CHANGE OF MAILING ADDRESS 2017-02-13 11330 LAKE TREE COURT, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2008-04-06 FRAZER, MARY ANN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-04
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State