Search icon

FRASH, INC. - Florida Company Profile

Company Details

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

FRASH, 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: 15 Jan 1997 (28 years ago)
Date of dissolution: 26 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2004 (21 years ago)
Document Number: P97000004118
FEI/EIN Number 650719283

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

Address: 1681 NW 11TH ST, BOCA RATON, FL, 33486
Mail Address: 102 NE 2ND ST, BOX 358, BOCA RATON, FL, 33432
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSER NASHAT Vice President 5005 NW 58TH PLACE, CORAL SPRINGS, FL, 33067
SACCO FRANK Agent 1681 NW 11TH STREET, BOCA RATON, FL, 33486
SACCO FRANK President 1681 NW 11TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-26 - -
REGISTERED AGENT NAME CHANGED 2001-12-10 SACCO, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2001-12-10 1681 NW 11TH STREET, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-16 1681 NW 11TH ST, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2000-02-16 1681 NW 11TH ST, BOCA RATON, FL 33486 -

Documents

Name Date
Voluntary Dissolution 2004-01-26
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-02-20
Off/Dir Resignation 2001-12-10
Reg. Agent Change 2001-12-10
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-28
Domestic Profit Articles 1997-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State