Search icon

FROOTS FRANCHISING COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: FROOTS FRANCHISING COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROOTS FRANCHISING COMPANIES, 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: 19 May 2003 (22 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P03000055135
FEI/EIN Number 450518498

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

Address: 13621 NW 12th St, SUITE 120, Sunrise, FL, 33323, US
Mail Address: 13621 NW 12th St, Suite 120, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LOPEZ DAVID A Member 13621 NW 12th St, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-21 - -
CHANGE OF MAILING ADDRESS 2020-05-11 13621 NW 12th St, SUITE 120, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 13621 NW 12th St, SUITE 120, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-01-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-27 - -
AMENDED AND RESTATEDARTICLES 2009-02-03 - -
AMENDMENT 2004-02-23 - -

Documents

Name Date
Voluntary Dissolution 2020-12-21
ANNUAL REPORT 2020-05-11
Reg. Agent Change 2020-01-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-05-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State