Search icon

FRANCHI ENTERPRISES, INC.

Company Details

Entity Name: FRANCHI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: H87961
FEI/EIN Number 59-2618767
Address: 145 Wimbledon Ct, PORT ORANGE, FL 32127
Mail Address: 145 Wimbledon Ct, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCHI, SUSAN Agent 145 Wimbledon Ct, PORT ORANGE, FL 32127

Director

Name Role Address
FRANCHI, SUSAN Director 145 WIMBLEDON CT., PORT ORANGE, FL 32119

President

Name Role Address
FRANCHI, SUSAN President 145 WIMBLEDON CT., PORT ORANGE, FL 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045990 ATLAS TRAVEL EXPIRED 2011-05-13 2016-12-31 No data 5656 ISABELLE AVENUE, SUITE 2, PORT ORANGE, FL, 32127, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 145 Wimbledon Ct, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2023-03-25 145 Wimbledon Ct, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 145 Wimbledon Ct, PORT ORANGE, FL 32127 No data
PENDING REINSTATEMENT 2014-11-25 No data No data
REINSTATEMENT 2014-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-14 FRANCHI, SUSAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000624008 TERMINATED 1000000469913 VOLUSIA 2013-02-11 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000748009 TERMINATED 1000000237870 VOLUSIA 2011-10-24 2031-11-17 $ 2,820.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State