Entity Name: | FRANKFURT-SHORT-BRUZA TEXAS, 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: | 08 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2009 (16 years ago) |
Document Number: | F09000001446 |
FEI/EIN Number |
75-2538422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 East Lamar Boulevard, Ste 600, Arlington, TX, 76006, US |
Mail Address: | 2000 East Lamar Boulevard, Ste 600, Arlington, TX, 76006, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
McNayr Philip G | Chief Executive Officer | 2000 East Lamar Boulevard, Arlington, TX, 76006 |
McNayr Philip G | Director | 2000 East Lamar Boulevard, Arlington, TX, 76006 |
Johnson Richard S | Director | 2000 East Lamar Boulevard, Arlington, TX, 76006 |
Holuby Jason T | Director | 2000 East Lamar Boulevard, Arlington, TX, 76006 |
Brown Gene O | Director | 2000 East Lamar Boulevard, Arlington, TX, 76006 |
Jordan Abigail G | Director | 2000 East Lamar Boulevard, Arlington, TX, 76006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 2000 East Lamar Boulevard, Ste 600, Arlington, TX 76006 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2000 East Lamar Boulevard, Ste 600, Arlington, TX 76006 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2009-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-23 |
Reg. Agent Change | 2021-02-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State