Search icon

DEFRANCES, INC. - Florida Company Profile

Company Details

Entity Name: DEFRANCES, 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 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2013 (12 years ago)
Document Number: F11000001541
FEI/EIN Number 274033997

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

Address: 2930 S. MCCALL RD., #A, ENGLEWOOD, FL, 34224
Mail Address: 2930 S. MCCALL RD., #A, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
DEFRANCES BLAISE President 2930 SOUTH MCCALL RD, ENGLEWOOD, FL, 34224
DEFRANCES BLAISE Vice President 2930 SOUTH MCCALL RD, ENGLEWOOD, FL, 34224
DEFRANCES BLAISE Secretary 2930 SOUTH MCCALL RD, ENGLEWOOD, FL, 34224
DEFRANCES BLAISE Agent 2930 SOUTH MCCALL ROAD, UNIT A, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075434 FITNESS 1440 EXPIRED 2012-07-30 2017-12-31 - 8194 TOURIST CENTER DR., BRADENTON, FL, 34201
G11000043395 FITNESS 1440 EXPIRED 2011-05-04 2016-12-31 - 2930 SOUTH MCCALL ROAD, UNIT A, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-31 2930 S. MCCALL RD., #A, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2013-05-31 2930 S. MCCALL RD., #A, ENGLEWOOD, FL 34224 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000284719 TERMINATED 1000000823607 CHARLOTTE 2019-04-15 2039-04-17 $ 3,887.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000001486 LAPSED 2013CA4101 MANATEE COUNTY-12TH JUD CIRCUI 2013-11-01 2019-01-03 $83,846.81 BENDERSON PROPERTIES, INC., 7978 COOPER CREEK BOULEVARD, #100, UNIVERSITY PARK, FL 34201
J13001338657 TERMINATED 1000000518658 CHARLOTTE 2013-08-19 2033-09-05 $ 4,884.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State