Search icon

FRATTLE STAIRS & RAILS, INC.

Company Details

Entity Name: FRATTLE STAIRS & RAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 1999 (25 years ago)
Document Number: P99000106816
FEI/EIN Number 364336984
Address: 2771-29 Monument Road #204, JACKSONVILLE, FL, 32225, US
Mail Address: 2771-29 Monument Road #204, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Frattle Adriann Agent 2771-29 Monument Road #204, JACKSONVILLE, FL, 32225

President

Name Role Address
FRATTLE DONALD RJr. President 2771-29 Monument Road #204, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
Frattle Adriann Vice President 2771-29 Monument Road #204, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08163700014 FRATTLE MARINE BABRICATORS INC EXPIRED 2008-06-11 2013-12-31 No data 2670-8 ROSSELLE STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 2771-29 Monument Road #204, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 2771-29 Monument Road #204, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2024-01-12 2771-29 Monument Road #204, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2019-01-15 Frattle, Adriann No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001642322 TERMINATED 1000000545130 DUVAL 2013-10-14 2033-11-07 $ 81,588.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000434887 TERMINATED 1000000473450 DUVAL 2013-02-06 2023-02-13 $ 2,030.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State