Search icon

PAUL FRANKLIN TRUCK REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: PAUL FRANKLIN TRUCK REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL FRANKLIN TRUCK REFRIGERATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: 336614
FEI/EIN Number 591235983

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

Address: 5211 W. BEAVER ST., JACKSONVILLE, FL, 32254
Mail Address: 5211 W. BEAVER ST., JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN RALPH P President 326 MAPLE AVE, JACKSONVILLE, FL, 32220
FRANKLIN RALPH P Agent 326 MAPLE AVE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 FRANKLIN, RALPH P -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 326 MAPLE AVE, JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 5211 W. BEAVER ST., JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2007-02-26 5211 W. BEAVER ST., JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-12-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State