Search icon

FRONTIER CAPITAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FRONTIER CAPITAL, 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: 26 May 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000049095
FEI/EIN Number 593583847

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

Address: 601 S FAULKENBURG ROAD, 1403, TAMPA, FL, 33619
Mail Address: 601 S FAULKENBURG ROAD, 1403, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ MARIO Director 406 APACHE LANE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 601 S FAULKENBURG ROAD, 1403, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-10-04 601 S FAULKENBURG ROAD, 1403, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000141482 LAPSED 1000000431636 HILLSBOROU 2013-01-02 2023-01-16 $ 448.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03900005550 LAPSED 02-26577-SC-K HILLSBOROUGH CO CRT SMALL CLMS 2003-07-16 2008-08-18 $2821.41 CREDIT TECHNOLOGIES, INC., 39393 VAN DYKE, P.O. BOX 8018, STERLING HEIGHTS, MI 48311
J02000368179 LAPSED 02-13222-SC-H HILLSBOROUGH COUNTY CT SMALL C 2002-08-08 2007-09-16 $1,696.23 INFINITY BROADCASTING CORP. OF FLORIDA, C/O MICHAEL FRECKLAS, 1515 BROADWAY, NEW YORK NY 10036

Documents

Name Date
Reg. Agent Resignation 2007-06-15
Reg. Agent Change 2006-12-18
ANNUAL REPORT 2006-06-05
REINSTATEMENT 2005-10-04
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-06-03
Off/Dir Resignation 2003-05-15
ANNUAL REPORT 2003-01-10
REINSTATEMENT 2001-04-03
Domestic Profit 1999-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State