Entity Name: | FRANK'S GUARANTEED A/C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANK'S GUARANTEED A/C, 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: | 15 Jul 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F90794 |
FEI/EIN Number |
592207052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FORMERLY 342 PIKE ROAD, STE 20, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 6314 WATER LILLY LANE, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNSTEIN DAVID PRES | President | 6314 WATER LILLY LANE, BOYNTON BEACH, FL, 33437 |
BROWNSTEIN DAVID PRES | Director | 6314 WATER LILLY LANE, BOYNTON BEACH, FL, 33437 |
BROWNSTEIN DAVID P | Agent | 6314 WATER LILLY LANE, BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098529 | FRANK'S GUARANTEED A/C & AUTO REPAIR | EXPIRED | 2012-10-09 | 2017-12-31 | - | 7153 SOUTHERN BLVD. C1, WEST PALM BEACH, FL, 33413-1646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | FORMERLY 342 PIKE ROAD, STE 20, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2015-05-31 | FORMERLY 342 PIKE ROAD, STE 20, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-31 | 6314 WATER LILLY LANE, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | BROWNSTEIN, DAVID PRES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000070904 | LAPSED | 2016 CA 008865 | 15TH CIRCUIT, PALM BEACH COUNT | 2018-01-26 | 2023-02-16 | $91,994.50 | WELLS FARGO BANK, NATIONAL ASSOCIATION, 100 W. WASHINGTON STREET, 8TH FLOOR, PHOENIX, AZ 85003 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-31 |
AMENDED ANNUAL REPORT | 2014-07-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State