Search icon

JIM FRALIN CONSTRUCTION, INC.

Company Details

Entity Name: JIM FRALIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2003 (21 years ago)
Document Number: P98000014985
FEI/EIN Number 650819447
Address: 333 Tamiami Trail S, Venice, FL, 34285, US
Mail Address: 333 Tamiami Trail S, Ste 292, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Najmy Joseph LEsq. Agent Najmy Thompson, PL, Lakewood Ranch, FL, 34202

President

Name Role Address
Fralin James S President 333 Tamiami Trail S., Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-25 333 Tamiami Trail S, Ste 292, Venice, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2022-10-25 Najmy, Joseph L., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 Najmy Thompson, PL, 6320 Venture Drive, Ste 104, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2021-04-26 333 Tamiami Trail S, Ste 292, Venice, FL 34285 No data
REINSTATEMENT 2003-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State