Search icon

THE FRALIN GROUP, INC.

Company Details

Entity Name: THE FRALIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2006 (18 years ago)
Document Number: P98000098368
FEI/EIN Number 593545022
Address: 5065 SOUTEL DR., JACKSONVILLE, FL, 32208
Mail Address: 5065 SOUTEL DR., JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRALIN, SR JAMES E Agent 5065 SOUTEL DR., JACKSONVILLE, FL, 32208

President

Name Role Address
FRALIN, SR JAMES E President 5065 SOUTEL DR, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
FRALIN, SR JAMES E Vice President 5065 SOUTEL DR, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
FRALIN, SR JAMES E Secretary 5065 SOUTEL DR, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
FRALIN, SR JAMES E Treasurer 5065 SOUTEL DR, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06349900233 J E FRALIN AND SONS FUNERAL AND CREMATION SERVICES ACTIVE 2006-12-15 2026-12-31 No data 5065 SOUTEL DRIVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-08 FRALIN, SR, JAMES E No data
NAME CHANGE AMENDMENT 2006-12-13 THE FRALIN GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State