Entity Name: | FRANCOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Sep 1984 (41 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | N05176 |
FEI/EIN Number |
592444369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9600 NE 2ND AVE, MIAMI SHORES, FL, 33138 |
Mail Address: | 9600 NE 2ND AVE, MIAMI SHORES, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELLENBACH LYNN J | President | 6200 COURTNEY CAMBELL CSW #100, TAMPA, FL, 33607 |
NELLENBACH LYNN J | Director | 6200 COURTNEY CAMBELL CSW #100, TAMPA, FL, 33607 |
WRIGHT GAIL | Director | 9600 NE 2ND AVE, MIAMI SHORES, FL, 33138 |
NELLENBACH LYNN J | Agent | 6200 COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607 |
SHIVELY, JEAN SR. | Secretary | 6200 COURTNEY CAMBELL CSW #100, TAMPA, FL, 33607 |
SHIVELY, JEAN SR. | Director | 6200 COURTNEY CAMBELL CSW #100, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-29 | 9600 NE 2ND AVE, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 1993-06-29 | 9600 NE 2ND AVE, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-11-30 | 6200 COURTNEY CAMPBELL CAUSEWAY, SUITE 100, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 1992-11-30 | NELLENBACH, LYNN J | - |
NAME CHANGE AMENDMENT | 1984-10-02 | FRANCOA, INC. | - |
EVENT CONVERTED TO NOTES | 1984-10-02 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State