Search icon

FRONT 5, INC. - Florida Company Profile

Company Details

Entity Name: FRONT 5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONT 5, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000058941
FEI/EIN Number 593589526

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

Address: 3427 TAMPA BAY BLVD., TAMPA, FL, 33607
Mail Address: 1115 CIMARRON CIRCLE, BRADENTON, FL, 34209
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER DARRYL President 1115 CIMARRON CIRCLE NW, BRADENTON, FL, 34209
WEAVER DARRYL J Agent 1115 CIMARRON CIRCLE NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2003-10-28 - -
CHANGE OF MAILING ADDRESS 2003-10-28 3427 TAMPA BAY BLVD., TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 3427 TAMPA BAY BLVD., TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 1115 CIMARRON CIRCLE NW, BRADENTON, FL 34209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000523125 TERMINATED 1000000606759 MANATEE 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000805799 TERMINATED 1000000359087 MANATEE 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-08-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State