Search icon

FRANK'S FAMILY CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: FRANK'S FAMILY CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK'S FAMILY CAR CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P02000098198
FEI/EIN Number 061648725

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

Address: 1182A TAMIAMI TRAIL, MURDOCK, FL, 33953
Mail Address: 1182A TAMIAMI TRAIL, MURDOCK, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J & O TAX ACCOUNTING LLC Agent -
FORSTEN JOSEPH F President 1182A TAMIAMI TRAIL, MURDOCK, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096739 FRANK'S FAMILY CAR CARE INC. EXPIRED 2010-10-21 2015-12-31 - 1182A TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 J & O TAX ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 2595 TAMIAMI TRAIL, STE F, PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State