Search icon

FRONTIERS, INC.

Company Details

Entity Name: FRONTIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000061083
FEI/EIN Number 65-0706093
Address: 6215 FINSBURY COURT, PALM BEACH GARDENS, FL 33418
Mail Address: 6215 FINSBURY COURT, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WINTERS, MEL Agent 6215 FINSBURY CT, PALM BEACH GARDENS, FL 33418

President

Name Role Address
WINTERS, MEL President 6215 FINSBURY CT, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
WINTERS, MEL Director 6215 FINSBURY CT, PALM BEACH GARDENS, FL 33418
WINTERS, BARBARA Director 6215 FINSBURY CT, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
WINTERS, BARBARA Vice President 6215 FINSBURY CT, PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
WINTERS, BARBARA Treasurer 6215 FINSBURY CT, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 6215 FINSBURY CT, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-23 6215 FINSBURY COURT, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 1998-06-23 6215 FINSBURY COURT, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1996-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State