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 |
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 | - |
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 | - |
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 |
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