Search icon

BRUCE R. FRANK, INC.

Company Details

Entity Name: BRUCE R. FRANK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1985 (39 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: M20146
FEI/EIN Number 59-2576615
Address: 1500 SAN REMO AVE, #180, CORAL GABLES, FL 33146
Mail Address: 1500 SAN REMO AVE, #180, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK, BRUCE R. Agent 3601 N. BAYHOMES DRIVE, MIAMI, FL 33133

Director

Name Role Address
FRANK, SUSAN ANN Director 3601 N. BAYHOMES DRIVE, MIAMI, FL 33133
FRANK, BRUCE R. Director 3601 N. BAYHOMES DRIVE, MIAMI, FL 33133

Secretary

Name Role Address
FRANK, SUSAN ANN Secretary 3601 N. BAYHOMES DRIVE, MIAMI, FL 33133

Treasurer

Name Role Address
FRANK, SUSAN ANN Treasurer 3601 N. BAYHOMES DRIVE, MIAMI, FL 33133

President

Name Role Address
FRANK, BRUCE R. President 3601 N. BAYHOMES DRIVE, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 1500 SAN REMO AVE, #180, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1999-03-05 1500 SAN REMO AVE, #180, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 3601 N. BAYHOMES DRIVE, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 FRANK, BRUCE R. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000465587 LAPSED 02-10309 CA 06 CIR CRT 11TH JUD CIR MIAMI-DAD 2002-10-30 2007-11-25 $131,535.51 GABRIEL BIFANO AND JEANNE BIFANO, 7371 S W 156TH STREET, MIAMI FL 33157

Documents

Name Date
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State