Search icon

FRANCA GENERAL CONTRACTING, INC.

Company Details

Entity Name: FRANCA GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P01000105012
FEI/EIN Number 651152461
Address: 9177 carma dr, BOYNTON BEACH, FL, 33472, US
Mail Address: 9177 carma dr, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCA LUIZ A Agent 9177 carma dr, BOYNTON BEACH, FL, 33472

President

Name Role Address
FRANCA LUIZ A President 9177 carma dr, BOYNTON BEACH, FL, 33472

Vice Treasurer

Name Role Address
FRANCA LUIZ A Vice Treasurer 9177 carma dr, BOYNTON BEACH, FL, 33472

Director

Name Role Address
FRANCA LUIZ A Director 9177 carma dr, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000253 FRANCA GENERAL CONTRACTING, INC. ACTIVE 2022-01-03 2027-12-31 No data 9177 CARMA DR, BOYNTON BEACH, FL, 33472
G18000058664 FRANCA GENERAL CONTRACTING, IINC EXPIRED 2018-05-14 2023-12-31 No data 7661 COLONY LAKE DR, BOYNTON BEACH, FL, 33426
G15000099035 HURRICANE F.C. EXPIRED 2015-09-28 2020-12-31 No data 3481 HIGH RIDGERD, BOYNTON BEACH, FL, 33426
G11000042583 FRANCA GENERAL CONTRACTING, INC EXPIRED 2011-05-03 2016-12-31 No data 7661 COLONY LAKE DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-05-01 FRANCA GENERAL CONTRACTING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9177 carma dr, BOYNTON BEACH, FL 33472 No data
CHANGE OF MAILING ADDRESS 2019-04-30 9177 carma dr, BOYNTON BEACH, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 FRANCA, LUIZ A No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9177 carma dr, BOYNTON BEACH, FL 33472 No data
AMENDMENT AND NAME CHANGE 2004-01-07 FRANCA MARBLE & TILE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment and Name Change 2023-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State