Search icon

FRAZEL, INC. - Florida Company Profile

Company Details

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

FRAZEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 1996 (29 years ago)
Document Number: P96000050675
FEI/EIN Number 593380464

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

Address: 160 MALLARD RD, GRANDIN, FL, 32138, US
Mail Address: P.O. BOX 70, GRANDIN, FL, 32138-0070, US
ZIP code: 32138
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZEL DENIS W Agent 160 MALLARD ROAD, GRANDIN, FL, 321380070
FRAZEL DENIS W President 160 MALLARD RD., GRANDIN, FL, 32138
FRAZEL ROWENA C Vice President 160 MALLARD ROAD, GRANDIN, FL, 32138
FRAZEL DIRK W Treasurer P.O. BOX 70, GRANDIN, FL, 321380070
Frazel Keelin J Manager P.O. BOX 70, GRANDIN, FL, 321380070
Frazel Julia Manager P.O. BOX 70, GRANDIN, FL, 321380070
Marea Frazel Secretary P.O. BOX 70, GRANDIN, FL, 321380070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 160 MALLARD RD, GRANDIN, FL 32138 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 160 MALLARD ROAD, GRANDIN, FL 32138-0070 -
CHANGE OF MAILING ADDRESS 2004-03-23 160 MALLARD RD, GRANDIN, FL 32138 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State