Search icon

FRANMAR CORPORATION

Company Details

Entity Name: FRANMAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: 523936
FEI/EIN Number 59-1716761
Mail Address: 3700 Embassy Parkway, Suite 500, Akron, OH 44333
Address: 19301 S.W. 108TH AVE., MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

Director

Name Role Address
Crawford, Judith Director 3700 Embassy Parkway, Suite 500 Akron, OH 44333
Van Dyk, Cornelius Director 3700 Embassy Parkway, Suite 500 Akron, OH 44333
Duke, David A. Director 3700 Embassy Parkway, Suite 500 Akron, OH 44333
Richters, Westley Director 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Chief Executive Officer

Name Role Address
Crawford, Judith Chief Executive Officer 3700 Embassy Parkway, Suite 500 Akron, OH 44333

President

Name Role Address
Crawford, Judith President 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Chief Financial Officer

Name Role Address
Van Dyk, Cornelius Chief Financial Officer 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Treasurer

Name Role Address
Van Dyk, Cornelius Treasurer 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Secretary

Name Role Address
Van Dyk, Cornelius Secretary 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Chief Development Officer

Name Role Address
Duke, David A. Chief Development Officer 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Chief Operating Officer

Name Role Address
Richters, Westley Chief Operating Officer 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Officer

Name Role Address
Grygiel, Justin Officer 3700 Embassy Parkway, Suite 500 Akron, OH 44333
Rakestraw, Justin Officer 3700 Embassy Parkway, Suite 500 Akron, OH 44333
Hayes, Sam Officer 3700 Embassy Parkway, Suite 500 Akron, OH 44333

VP of Commercial Development

Name Role Address
Grygiel, Justin VP of Commercial Development 3700 Embassy Parkway, Suite 500 Akron, OH 44333
Rakestraw, Justin VP of Commercial Development 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Chief Commercial Officer

Name Role Address
Hayes, Sam Chief Commercial Officer 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Authorized Representative

Name Role Address
Wagenmaker, Arianna Authorized Representative 3700 Embassy Parkway, Suite 500 Akron, OH 44333

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 19301 S.W. 108TH AVE., MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 CT Corporation System No data
AMENDMENT 2012-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-12 19301 S.W. 108TH AVE., MIAMI, FL 33157 No data
REINSTATEMENT 1989-11-27 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-03-01
ANNUAL REPORT 2017-01-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State