Search icon

FRANCK'S LAB, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FRANCK'S LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCK'S LAB, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000112411
FEI/EIN Number 300211322

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

Address: 202 SW 17TH ST, OCALA, FL, 34471-8138, US
Mail Address: 202 SW 17TH ST, OCALA, FL, 34471-8138, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FRANCK'S LAB, INC., ALASKA 129423 ALASKA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225305782 2011-11-28 2011-11-28 202 SW 17TH STREET, OCALA, FL, 34471, US 202 SW 17TH STREET, OCALA, FL, 34471, US

Contacts

Phone +1 352-622-4148
Fax 3526223318

Authorized person

Name PAUL WAYNE FRANCK
Role CEO/OWNER
Phone 3526224148

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 251F00000X - Home Infusion Agency
Is Primary Yes

Key Officers & Management

Name Role Address
FRANCK PAUL W President 202 SW 17TH ST, OCALA, FL, 344718138
FRANCK PAUL W Secretary 202 SW 17TH ST, OCALA, FL, 344718138
FRANCK PAUL W Treasurer 202 SW 17TH ST, OCALA, FL, 344718138
FRANCK PAUL W Director 202 SW 17TH ST, OCALA, FL, 344718138
FRANCK PAUL W Agent 202 SW 17TH ST, OCALA, FL, 344718138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120244 TRINITY CARE SOLUTIONS EXPIRED 2012-12-13 2017-12-31 - 202 S.W. 17TH STREET, OCALA, FL, 34471, US
G11000060343 FRANCKS HOMECARE EXPIRED 2011-06-16 2016-12-31 - 202 SW 17TH STREET, OCALA, FL, 34474
G11000008019 VET COMPANION PHARMACY EXPIRED 2011-01-19 2016-12-31 - 1210 SW 33 AVENUE, OCALA, FL, 34474
G09000181975 TASTY TABS EXPIRED 2009-12-07 2014-12-31 - 1210 SW 33 AVENUE, OCALA, FL, 34474
G09000181221 DERMA DREAM EXPIRED 2009-12-04 2014-12-31 - 1210 SW 33 AVENUE, OCALA, FL, 34474
G09000164745 COMPOUNDING USA EXPIRED 2009-10-13 2014-12-31 - 1210 SW 33RD AVENUE, OCALA, FL, 34474
G09030900313 FRANCK'S INFUSION PHARMACY EXPIRED 2009-01-30 2014-12-31 - 202 SW 17TH STREET, OCALA, FL, 34474
G09030900372 FRANCKS HOMECARE EXPIRED 2009-01-30 2014-12-31 - 202 SW 17 STREET, OCALA, FL, 34472
G08137900301 OPHTHALMOLOGIST UNLIMITED EXPIRED 2008-05-16 2013-12-31 - 1210 SW 33 AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 202 SW 17TH ST, OCALA, FL 34471-8138 -
CHANGE OF MAILING ADDRESS 2013-04-26 202 SW 17TH ST, OCALA, FL 34471-8138 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 202 SW 17TH ST, OCALA, FL 34471-8138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000495937 LAPSED 50 2010CA009112XXXXMB CIRCUIT COURT, PALM BEACH CTY 2017-03-31 2023-07-17 $1,206,288.03 DIAMOND STATE INSURANCE COMPANY, C/O COZEN O'CONNOR, 1650 MARKET STREET, SUITE 2800, PHILADELPHIA, PA 19103

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State