Entity Name: | FRANWELL CANADA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2015 (9 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | F15000003724 |
FEI/EIN Number | 981248762 |
Address: | 1255 LAIRD BLVD SUITE 200, VILLE MONT-ROYAL, QUEBEC, H3P 2TI, CA |
Mail Address: | 4151 S. PIPKIN ROAD, LAKELAND, FL, 33811, UN |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
JAEB STEPHEN | Director | 4151 S Pipkin Rd, LAKELAND, FL, 338111425 |
WELLS JEFFREY | Director | 4151 S Pipkin Rd, LAKELAND, FL, 338111425 |
FRANCISE ERNEST | Director | 4151 S Pipkin Rd, LAKELAND, FL, 338111425 |
Name | Role | Address |
---|---|---|
WELLS JEFFREY | President | 4151 S Pipkin Rd, LAKELAND, FL, 338111425 |
FRANCISE ERNEST | President | 4151 S Pipkin Rd, LAKELAND, FL, 338111425 |
Name | Role | Address |
---|---|---|
FRANCISE ERNEST | Vice President | 4151 S Pipkin Rd, LAKELAND, FL, 338111425 |
Name | Role | Address |
---|---|---|
FRANCISE ERNEST | Treasurer | 4151 S Pipkin Rd, LAKELAND, FL, 338111425 |
Name | Role | Address |
---|---|---|
STEPHENS JOHN | Secretary | 4151 S Pipkin Rd, LAKELAND, FL, 338111425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 1255 LAIRD BLVD SUITE 200, VILLE MONT-ROYAL, QUEBEC, H3P 2TI CA | No data |
REGISTERED AGENT CHANGED | 2020-01-21 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-21 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-06-22 |
Foreign Profit | 2015-08-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State