Search icon

FRANK KING, INC. - Florida Company Profile

Company Details

Entity Name: FRANK KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK KING, 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: 03 Oct 1973 (52 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 437481
FEI/EIN Number 591766388

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

Address: 16900 N.W. 18TH AVE., MIAMI, FL, 33056
Mail Address: 16900 N.W. 18TH AVE., MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE CHARONI President 16900 NW 18TH AVE., MIAMI, FL
GILLESPIE CHARONI Director 16900 NW 18TH AVE., MIAMI, FL
VINSON ALVINA Agent 1873 NW 88 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-13 1873 NW 88 STREET, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2007-11-13 - -
REGISTERED AGENT NAME CHANGED 2007-11-13 VINSON, ALVINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-10-17 FRANK KING, INC. -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005521 LAPSED 07-8419 SP 23 MIAMI-DADE COUNTY 2008-02-14 2013-04-03 $5016.36 BANK OF AMERICA, C/O JACOBSON, SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318
J06000119482 TERMINATED 1000000027181 24535 0398 2006-05-17 2026-05-31 $ 11,902.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000453856 LAPSED 01022700065 20739 03448 2002-10-22 2022-11-15 $ 15,942.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J05000113800 ACTIVE 0000484267 20035 00679 2001-11-26 2025-08-03 $ 65,264.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-11-13
REINSTATEMENT 2005-04-26
ANNUAL REPORT 2003-10-17
Name Change 2003-10-17
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State