Entity Name: | FRAMES BY THE THOUSAND'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRAMES BY THE THOUSAND'S, 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: | 23 Sep 1991 (34 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | S81882 |
FEI/EIN Number |
65-0287868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 W. DEARBORN ST., ENGLEWOOD, FL, 34223, US |
Mail Address: | 110 W. DEARBORN ST., ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hess Beverly J | Director | 8235 Manasota Key Rd., Englewood, FL, 34223 |
LEE, H. GREG | Agent | 2014 FOURTH ST., SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-11-22 | 110 W. DEARBORN ST., ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2010-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-22 | 110 W. DEARBORN ST., ENGLEWOOD, FL 34223 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1996-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-03-25 |
REINSTATEMENT | 2010-11-22 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State