Search icon

FRANCIS I AMENITIES CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: FRANCIS I AMENITIES CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 12 Jun 2001 (24 years ago)
Document Number: N01000004077
FEI/EIN Number 593732176

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

Address: 8196 Sebring Dr, SEBRING, FL, 33870, US
Mail Address: 8196 Sebring Dr, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Marilyn Director 8196 Sebring Dr, SEBRING, FL, 33870
Edwards Janet President 8196 Sebring Dr, SEBRING, FL, 33870
Miller Kevin Director 8196 Sebring Drive, Sebring, FL, 33870
Peck Scott Director 8196 Sebring Drive, Sebring, FL, 33870
Wohl Thomas Agent 425 South Commerce Ave, SEBRING, FL, 33870
Collins Larry Vice President 8196 Sebring Dr, SEBRING, FL, 33870
THE PENDING COMPANY LLC Director -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 8196 Sebring Dr, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2017-02-15 8196 Sebring Dr, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Wohl, Thomas J -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 425 South Commerce Ave, SEBRING, FL 33870 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000708316 TERMINATED 1000000391554 HIGHLANDS 2012-10-11 2022-10-17 $ 554.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2018-01-02
AMENDED ANNUAL REPORT 2017-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State