Search icon

THE FRANJENN GROUP, INC.

Company Details

Entity Name: THE FRANJENN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000116689
FEI/EIN Number 742918577
Address: 302 E. KENNEDY BLVD, TAMPA, FL, 33602
Mail Address: 302 E. KENNEDY BLVD, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN FRANKLIN K Agent 302 E. KENNEDY BLVD, TAMPA, FL, 33602

President

Name Role Address
GREEN FRANKLIN President 302 E. KENNEDY BLVD, TAMPA, FL, 33062

Vice President

Name Role Address
GREEN JENNIFER Vice President 302 E. KENNEDY BLVD, TAMPA, FL, 33602

Secretary

Name Role Address
SHIRLEY WILLIAM C Secretary 321 BROCKFIELD DR., SUN CITY CENTER, FL, 33573

Treasurer

Name Role Address
SHIRLEY WILLIAM C Treasurer 321 BROCKFIELD DR., SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-28 GREEN, FRANKLIN KPRES No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-08 302 E. KENNEDY BLVD, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2007-04-08 302 E. KENNEDY BLVD, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-08 302 E. KENNEDY BLVD, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000553770 ACTIVE 1000000230230 HILLSBOROU 2011-08-19 2026-09-09 $ 198.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000547039 ACTIVE 1000000230228 HILLSBOROU 2011-08-19 2031-08-24 $ 5,316.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-03-17
Reg. Agent Change 2002-11-04
ANNUAL REPORT 2002-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State