Search icon

FRANKLIN CENTER EAST, INC. - Florida Company Profile

Company Details

Entity Name: FRANKLIN CENTER EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKLIN CENTER EAST, 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: 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 Jan 1989 (36 years ago)
Document Number: K61937
FEI/EIN Number 650099914

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

Address: 12637 KATHERINE CIR, CLERMONT, FL, 34711, US
Mail Address: 12637 KATHERINE CIR, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN GEE GEE President 12637 KATHERINE CIR, CLERMONT, FL, 34711
FRANKLIN GEE GEE Treasurer 12637 KATHERINE CIR, CLERMONT, FL, 34711
Rosenberg Katherine P Vice President 1323 BEACON ST, NEW SMYRNA BEACH, FL, 32169
FRANKLIN GEE GEE Agent 12637 KATHERINE CIR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 12637 KATHERINE CIR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-04-26 12637 KATHERINE CIR, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2002-03-30 FRANKLIN, GEE GEE -
REGISTERED AGENT ADDRESS CHANGED 2002-03-30 12637 KATHERINE CIR., CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-09-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State