Search icon

B.W. FRANCIS, INC. - Florida Company Profile

Company Details

Entity Name: B.W. FRANCIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.W. FRANCIS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 1980 (44 years ago)
Date of dissolution: 11 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: F13076
FEI/EIN Number 592051116

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

Address: 311 WEST VENICE AVE., C/O FRED H. FRANCIS, VENICE, FL, 34285
Mail Address: 311 WEST VENICE AVE., C/O FRED H. FRANCIS, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS, FRED H. President 311 W. VENICE AVE., VENICE, FL
FRANCIS, FRED H. Director 311 W. VENICE AVE., VENICE, FL
FRANCIS, FRED H. Agent 311 WEST VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-17 311 WEST VENICE AVE., C/O FRED H. FRANCIS, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1988-02-17 311 WEST VENICE AVE., C/O FRED H. FRANCIS, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-17 311 WEST VENICE AVE., VENICE, FL 34285 -

Documents

Name Date
Voluntary Dissolution 2012-12-11
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State