Search icon

FRANTRAC, INC.

Company Details

Entity Name: FRANTRAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P01000025362
FEI/EIN Number 593722152
Address: 305 SE HWY 19, CRYSTAL RIVER, FL, 34429
Mail Address: 16851 Jefferson Hwy, Baton Rouge, LA, 70817, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Morrison Shane B Agent 2430 Estancia Blvd, Clearwater, FL, 33761

Officer

Name Role Address
GCP Crystal River Officer 16851 Jefferson Hwy, Baton Rouge, LA, 70817

Manager

Name Role Address
Morrison Shane Manager 16851 Jefferson Hwy, Baton Rouge, LA, 70817

Secretary

Name Role Address
Redding Amanda Secretary 16851 Jefferson Hwy, Baton Rouge, LA, 70817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024206 CODY'S ORIGINAL ROADHOUSE EXPIRED 2015-03-06 2020-12-31 No data 305 SE US HIGHWAY 19, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-05-18 305 SE HWY 19, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2022-05-18 Morrison, Shane B No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 2430 Estancia Blvd, Suite 204, Clearwater, FL 33761 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608198 ACTIVE 1000001011905 CITRUS 2024-09-11 2044-09-18 $ 131,003.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State