Search icon

FRANMATT INC. - Florida Company Profile

Company Details

Entity Name: FRANMATT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANMATT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jul 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000072518
FEI/EIN Number 651028911

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

Address: 3883 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Mail Address: 3883 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEWEN FRANCES President 4134 VIA ARAGON, N. FT. MYERS, FL, 33903
MCEWEN FRANCES Secretary 4134 VIA ARAGON, N. FT. MYERS, FL, 33903
MCEWEN FRANCES Treasurer 4134 VIA ARAGON, N. FT. MYERS, FL, 33903
MCEWEN FRANCES Director 4134 VIA ARAGON, N. FT. MYERS, FL, 33903
BRIZEL JAY E Agent 1401-B LEE STREET, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-03 BRIZEL, JAY ESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 1401-B LEE STREET, FT. MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2001-04-03
Off/Dir Resignation 2000-11-20
Domestic Profit 2000-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State