Search icon

VICTOR FRANCHINI INC - Florida Company Profile

Company Details

Entity Name: VICTOR FRANCHINI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR FRANCHINI 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: 09 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000105733
FEI/EIN Number 593679503

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

Address: 25195 SW 194 AVE, HOMESTEAD, FL, 33031
Mail Address: PO BOX 900308, HOMESTEAD, FL, 33090
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCHINI VICTOR President 25195 SW 194 AVE, HOMESTEAD, FL, 33031
FRANCHINI VICTOR Director 25195 SW 194 AVE, HOMESTEAD, FL, 33031
FRANCHINI VICTOR Treasurer 25195 SW 194 AVE, HOMESTEAD, FL, 33031
FRANCHINI LESLIE Vice President 1349 YORKSHIRE LANE, WOODSTOCK, GA, 30188
FRANCHINI LESLIE President 1349 YORKSHIRE LANE, WOODSTOCK, GA, 30188
FRANCHINI LESLIE Director 1349 YORKSHIRE LANE, WOODSTOCK, GA, 30188
FRANCHINI LESLIE Secretary 1349 YORKSHIRE LANE, WOODSTOCK, GA, 30188
FRANCHINI VICTOR Agent 25195 SW 194 AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-11-14 25195 SW 194 AVE, HOMESTEAD, FL 33031 -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 25195 SW 194 AVE, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2010-04-19 FRANCHINI, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 25195 SW 194 AVE, HOMESTEAD, FL 33031 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000220357 TERMINATED 1000000137655 LEE 2009-08-28 2030-02-16 $ 6,878.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-11-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State