Search icon

FRANCORP CAPITAL, INC.

Company Details

Entity Name: FRANCORP CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Mar 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F02000001449
Address: 20200 GOVERNORS DRIVE, OLYMPIA FIELDS, IL, 60461
Mail Address: 20200 GOVERNORS DRIVE, OLYMPIA FIELDS, IL, 60461
Place of Formation: DELAWARE

Agent

Name Role Address
PRICE JILL K Agent 2875 N.E. 191ST STREET, #304, AVENTURA, FL, 33180

Chairman

Name Role Address
BOROIAN DONALD D Chairman 20200 GOVERNORS DRIVE, OLYMPIA FIELDS, IL, 60461

President

Name Role Address
EPSTEIN LLOYD S President 20200 GOVERNORS DRIVE, OLYMPIA FIELDS, IL, 60461

Director

Name Role Address
EPSTEIN LLOYD S Director 20200 GOVERNORS DRIVE, OLYMPIA FIELDS, IL, 60461
BOROIAN DONALD D Director 20200 GOVERNORS DRIVE, OLYMPIA FIELDS, IL, 60461
KANOUSE KEITH Director ONE BOCA PLACE, SUITE 324 - ATRIUM, BOCA RATON, FL, 33431
OLSHANSKY MICHAEL S Director 1910 TECHNY ROAD, NORTHBROOK, IL, 60065

Vice President

Name Role Address
LOPEZ JUAN C Vice President 20200 GOVERNORS DRIVE, OLYMPIA FIELDS, IL, 60461
TOMA GEORGE Vice President 211 SOUTH FEDERAL HIGHWAY, SUITE 4, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
BOROIAN DONALD D Secretary 20200 GOVERNORS DRIVE, OLYMPIA FIELDS, IL, 60461

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000936024 TERMINATED 1000000316746 PALM BEACH 2012-10-09 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Foreign Profit 2002-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State