Entity Name: | FRANZ & JACOBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Oct 1983 (41 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | G65053 |
FEI/EIN Number | 59-2363511 |
Address: | 491 LAKE MILLS RD, CHULUOTA, FL 32766 |
Mail Address: | 491 LAKE MILLS RD, CHULUOTA, FL 32766 |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANZ, CHARLES | Agent | 491 LAKE MILLS RD, CHULUOTA, FL 32766 |
Name | Role | Address |
---|---|---|
FRANZ, CHARLES R | President | 491 LAKE MILLS RD, CHULUOTA, FL 32766 |
Name | Role | Address |
---|---|---|
FRANZ, BONNIE | Vice President | 491 LAKE MILLS RD, CHULUOTA, FL 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-01-11 | 491 LAKE MILLS RD, CHULUOTA, FL 32766 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-06 | 491 LAKE MILLS RD, CHULUOTA, FL 32766 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-06 | 491 LAKE MILLS RD, CHULUOTA, FL 32766 | No data |
REGISTERED AGENT NAME CHANGED | 1988-03-22 | FRANZ, CHARLES | No data |
NAME CHANGE AMENDMENT | 1988-02-05 | FRANZ & JACOBS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-11 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State