Search icon

TEMPLETON INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLETON INTERNATIONAL, 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: 30 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2007 (18 years ago)
Document Number: F93000002033
FEI/EIN Number NOT APPLICABLE

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

Address: One Franklin Parkway, San Mateo, CA, 94403, US
Mail Address: One Franklin Parkway, San Mateo, CA, 94403, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Nicholls Matthew Treasurer One Franklin Parkway, San Mateo, CA, 94403
Plafker Jed Director One Franklin Parkway, San Mateo, CA, 94403
Oshita Lindsey Vice President One Franklin Parkway, San Mateo, CA, 94403
Sethi Alok Director One Franklin Parkway, San Mateo, CA, 94403
Elmlinger Paul Vice President One Franklin Parkway, San Mateo, CA, 94403
Rosas Virginia Secretary One Franklin Parkway, San Mateo, CA, 94403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016290 FRANKLIN TEMPLETON INTERNATIONAL ACTIVE 2019-01-31 2029-12-31 - ONE FRANKLIN PARKWAY, SAN MATEO, CA, 94403
G11000051179 FRANKLIN TEMPLETON INTERNATIONAL EXPIRED 2011-06-01 2016-12-31 - 500 EAST BROWARD BLVD., STE 2100, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 One Franklin Parkway, San Mateo, CA 94403 -
CHANGE OF MAILING ADDRESS 2024-04-26 One Franklin Parkway, San Mateo, CA 94403 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2007-03-30 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2021-04-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State