Search icon

FRAZEE, INC.

Company Details

Name: FRAZEE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Nov 1999 (26 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000109257
Place of Formation: GEORGIA
Purpose: GENERAL CONTRACTOR DOING HOTEL RENOVATION
Principal Address: Google Maps Logo 1996 STANHOME WAY, ORLANDO, FL, 32804, USA

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CEO

Name Role Address
CHARLES J. FRAZEE CEO 2860 ROCKY POINT ROAD MALABAR, FL 32950 USA

CFO

Name Role Address
PAMALA C. TAYLOR CFO 4811 LISMOOR TRACE, SW MABLETON, GA 30126 USA

GENERAL COUNSEL

Name Role Address
MARY A. KROEGER GENERAL COUNSEL 1651 SHAWNEE TRAIL MAITLAND, FL 32751 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
ALEXANDER W. FRAZEE EXECUTIVE VICE PRESIDENT 1996 STANHOME WAY ORLANDO, FL 32804

Licenses

License No License Type Status Date Issued Expiration Date
GC-30694 COMMERCIAL INVALID No data 2021-11-01

Filings

Number Name File Date
202341465900 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338042260 Revocation Notice For Failure to File An Annual Report 2023-06-19
202212185230 Annual Report 2022-03-04
202195763540 Annual Report 2021-04-15
202036473870 Annual Report 2020-03-17

Date of last update: 20 May 2025

Sources: Rhode Island Department of State