Search icon

N.F. FRANZ SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: N.F. FRANZ SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.F. FRANZ SERVICES, 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: 17 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000104337
FEI/EIN Number 582677969

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

Address: 234 LAKE THOMAS DRIVE, WINTER HAVEN, FL, 33880
Mail Address: PO BOX 367, EAGLE LAKE, FL, 33839-0367, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZ MICHELLE L Director 234 LAKE THOMAS DRIVE, WINTER HAVEN, FL, 33880
ARTMAN STEPHEN H Agent 925 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
FRANZ DARREN A President 234 LAKE THOMAS DRIVE, WINTER HAVEN, FL, 33880
FRANZ DARREN A Director 234 LAKE THOMAS DRIVE, WINTER HAVEN, FL, 33880
FRANZ MICHELLE L Vice President 234 LAKE THOMAS DRIVE, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092649 ROADRUNNER COURIERS EXPIRED 2015-09-09 2020-12-31 - 234 LAKE THOMAS DRIVE, WINTER HAVEN, FL, 33880
G09000124108 ROADRUNNER COURIERS EXPIRED 2009-06-19 2014-12-31 - PO BOX 90486, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-24 234 LAKE THOMAS DRIVE, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 234 LAKE THOMAS DRIVE, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000316820 ACTIVE 1000000927224 POLK 2022-06-27 2032-06-29 $ 419.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000327894 ACTIVE 1000000893248 POLK 2021-06-22 2031-06-30 $ 1,014.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000267317 TERMINATED 1000000146558 POLK 2009-10-30 2030-02-16 $ 970.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-02-23
ANNUAL REPORT 2009-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State