Search icon

FRANCES FASHION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FRANCES FASHION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCES FASHION CENTER, 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: 28 Apr 1980 (45 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 668194
FEI/EIN Number 592004473

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

Address: 1501 N WHEELER ST, PLANT CITY, FL, 33566
Mail Address: 1501 N WHEELER ST, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEE, FRANCES President 1501 N WHEELER ST, PLANT CITY, FL 00000
HARDEE, FRANCES Director 1501 N WHEELER ST, PLANT CITY, FL 00000
DEAGAN, PHYLLIS Secretary 1501 N WHEELER ST, PLANT CITY, FL 00000
DEAGAN, PHYLLIS Treasurer 1501 N WHEELER ST, PLANT CITY, FL 00000
DEAGAN, PHYLLIS Director 1501 N WHEELER ST, PLANT CITY, FL 00000
HARDEE, FRANCES Agent 1501 N WHELLER ST, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1982-10-05 1501 N WHEELER ST, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 1982-10-05 1501 N WHEELER ST, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 1982-10-05 1501 N WHELLER ST, PLANT CITY, FL, 33566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000019840 ACTIVE 1000000854242 HILLSBOROU 2020-01-04 2040-01-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000845014 ACTIVE 1000000853329 HILLSBOROU 2019-12-23 2029-12-26 $ 386.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J09000084367 TERMINATED 1000000061316 018128 001550 2007-09-21 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000323641 TERMINATED 1000000061316 018128 001550 2007-09-21 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State