Entity Name: | JIM FRALIN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM FRALIN CONSTRUCTION, 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: | 13 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2003 (22 years ago) |
Document Number: | P98000014985 |
FEI/EIN Number |
650819447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 N Macewen Dr, OSPREY, FL, 34229, US |
Mail Address: | 720 N Macewen Dr, OSPREY, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fralin James S | President | 333 Tamiami Trail S., Venice, FL, 34285 |
Najmy Joseph LEsq. | Agent | Najmy Thompson, PL, Lakewood Ranch, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-25 | 333 Tamiami Trail S, Ste 292, Venice, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-25 | Najmy, Joseph L., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-25 | Najmy Thompson, PL, 6320 Venture Drive, Ste 104, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 333 Tamiami Trail S, Ste 292, Venice, FL 34285 | - |
REINSTATEMENT | 2003-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002113925 | INACTIVE WITH A SECOND NOTICE FILED | 2008 CA 8682 SC | CIR CRT 12TH JUD CIR SARASOTA | 2009-07-31 | 2014-09-03 | $98,530.20 | ORION BANK C/O DAVID W. PEARSON, 5310 EAST STATE ROAD 64, BRADENTON, FL 34208 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-10-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State