Entity Name: | THE FRANTZ GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Mar 2009 (16 years ago) |
Date of dissolution: | 30 Sep 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | F09000001320 |
FEI/EIN Number | 39-1836883 |
Address: | 4301 N. Ocean Blvd #1101A, BOCA RATON, FL 33431 |
Mail Address: | 1245 CHEYENNE AVE, SUITE 200, GRAFTON, WI 53024 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
FRANTZ, JOHN | Agent | 4301 N. Ocean Blvd #1101A, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
FRANTZ, JOHN | Chairman | 1245 CHEYENNE AVE, SUITE 200, GRAFTON, WI 53024 |
Name | Role | Address |
---|---|---|
FRANTZ, JOHN | President | 1245 CHEYENNE AVE, SUITE 200, GRAFTON, WI 53024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 4301 N. Ocean Blvd #1101A, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 4301 N. Ocean Blvd #1101A, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-09-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-07-07 |
Foreign Profit | 2009-03-31 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State