Entity Name: | FRANCHISE KIDS FOUNDATION, 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: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N06000011658 |
FEI/EIN Number |
205848954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7031 48TH AVE E., PALMETTO, FL, 34221, US |
Mail Address: | P.O. BOX 951, ELLENTON, FL, 34222-0951 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHINGTON FABIAN | Chairman | 7440 39TH CT E, SARASOTA, FL, 34243 |
STYLES JONATHAN L | Director | 7031 48TH AVE E, PALMETTO, FL, 34221 |
JENKINS MIKE J | Chairman | 4364 85TH AVE CIRCLE E, PARRISH, FL, 34219 |
GRAY KATHY | President | 4364 85TH CIRCLE E, PARRISH, FL, 34219 |
Waiters Katrina N | Vice President | 4364 85th Ave Cir E, Parrish, FL, 34219 |
STYLES JONATHAN L | Agent | 7031 48TH AVE E., PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | STYLES, JONATHAN L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-21 | 7031 48TH AVE E., PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-21 | 7031 48TH AVE E., PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2015-09-21 | 7031 48TH AVE E., PALMETTO, FL 34221 | - |
REINSTATEMENT | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-04-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-02-20 |
ANNUAL REPORT | 2016-04-30 |
Reg. Agent Change | 2015-09-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-08-12 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State