Search icon

FRIER'S SUPER CENTER OF MIDDLEBURG, INC. - Florida Company Profile

Company Details

Entity Name: FRIER'S SUPER CENTER OF MIDDLEBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIER'S SUPER CENTER OF MIDDLEBURG, 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: 08 Nov 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000093192
FEI/EIN Number 593411926

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

Mail Address: 12788 US 90 WEST, LIVE OAK, FL, 32060
Address: 2501 BLANDING BLVD., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIER MATTHEW W Director 12788 US 90 WEST, LIVE OAK, FL, 32060
FRIER MATTHEW W President 12788 US 90 WEST, LIVE OAK, FL, 32060
FRIER MATTHEW W Secretary 12788 US 90 WEST, LIVE OAK, FL, 32060
FRIER WAYNE Director 12788 US 90 WEST, LIVE OAK, FL, 32060
FRIER WAYNE Vice President 12788 US 90 WEST, LIVE OAK, FL, 32060
FRIER TODD Director 12788 US 90 WEST, LIVE OAK, FL, 32060
FRIER TODD Treasurer 12788 US 90 WEST, LIVE OAK, FL, 32060
HALEY WILLIAM J Agent 10 NORTH COLUMBIA STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2001-05-16 2501 BLANDING BLVD., MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-27
DOCUMENTS PRIOR TO 1997 1996-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State