Search icon

FRANCE.COM, INC. - Florida Company Profile

Company Details

Entity Name: FRANCE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Mar 2004 (21 years ago)
Document Number: F04000001662
FEI/EIN Number 954765701

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

Address: 3109 Grand Avenue, # 307, Miami, FL, 33133, US
Mail Address: 3109 GRAND AVE # 307, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
FRYDMAN JEAN-NOEL President 3109 GRAND AVE #307, MIAMI, FL, 33133
FRYDMAN JEAN-NOEL Vice President 3109 GRAND AVE #307, MIAMI, FL, 33133
FRYDMAN JEAN-NOEL Secretary 3109 GRAND AVE #307, MIAMI, FL, 33133
FRYDMAN JEAN-NOEL Treasurer 3109 GRAND AVE #307, MIAMI, FL, 33133
FRYDMAN JEAN-NOEL Chairman 3109 GRAND AVE #307, MIAMI, FL, 33133
FRYDMAN JEAN-NOEL Director 3109 GRAND AVE #307, MIAMI, FL, 33133
FRANCOIS ANA Director 3109 GRAND AVE #307, MIAMI, FL, 33133
FRYDMAN JEAN-NOEL Agent 3109 GRAND AVE #307, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147056 GOURMET 305 ACTIVE 2022-11-30 2027-12-31 - 3109 GRAND AVENUE, # 307, MIAMI, FL, 33133
G18000105661 DIGISMART, INC. ACTIVE 2018-09-25 2028-12-31 - 3109 GRAND AVENUE, # 307, MIAMI, FL, 33133
G18000071460 DIGITAL ENGAGEMENT, INC. EXPIRED 2018-06-25 2023-12-31 - 3109 GRAND AVENUE, # 307, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3109 Grand Avenue, # 307, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-01-18 3109 Grand Avenue, # 307, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-19 3109 GRAND AVE #307, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State