Detail by Officer/Registered Agent Name

Florida Profit Corporation

FRANKCRUM 1, INC.

Filing Information
695035 59-2121307 06/17/1981 FL ACTIVE NAME CHANGE AMENDMENT 10/05/2006 01/01/2007
Principal Address
100 S. MISSOURI AVENUE
CLEARWATER, FL 33756

Changed: 12/22/2004
Mailing Address
100 S. MISSOURI AVENUE
CLEARWATER, FL 33756

Changed: 02/15/2011
Registered Agent Name & Address CRUM, FRANK JR
100 S. MISSOURI AVENUE
CLEARWATER, FL 33756

Name Changed: 02/12/2021

Address Changed: 12/22/2004
Officer/Director Detail Name & Address

Title CEO, D/S/T

CRUM, FRANK JR
100 S. MISSOURI AVENUE
CLEARWATER, FL 33756

Title CO-PRESIDENT

CRUM , HALEY
100 S. MISSOURI AVENUE
CLEARWATER, FL 33756

Title CO-PRESIDENT

CRUM, MATTHEW
100 S. MISSOURI AVENUE
CLEARWATER, FL 33756

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/24/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
06/22/2007 -- Reg. Agent Change View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
10/05/2006 -- Name Change View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
12/22/2004 -- Reg. Agent Change View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
11/06/2002 -- Name Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- Amendment View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format