Search icon

ANDRE FRANKLIN, INC.

Company Details

Entity Name: ANDRE FRANKLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2003 (21 years ago)
Document Number: P03000117031
FEI/EIN Number 050589034
Address: 121 W JEAN ST, TAMPA, FL, 33604, US
Mail Address: 121 W JEAN ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Franklin Andre Agent 121 W JEAN ST, TAMPA, FL, 33604

President

Name Role Address
FRANKLIN ANDRE President 121 WEST JEAN STREET, TAMPA, FL, 33604

Secretary

Name Role Address
FRANKLIN ANDRE Secretary 121 WEST JEAN STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 121 W JEAN ST, TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 2023-02-14 121 W JEAN ST, TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 121 W JEAN ST, TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 2022-03-22 Franklin, Andre No data

Court Cases

Title Case Number Docket Date Status
ANDRE FRANKLIN, INC. & ANDRE FRANKLIN VS HERB WAX & JILL WAX 2D2014-1151 2014-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-018689

Parties

Name ANDRE FRANKLIN, INC.
Role Appellant
Status Active
Representations PAUL J. KELLY, ESQ.
Name HERB WAX
Role Appellee
Status Active
Representations MARIE TOMASSI, ESQ., PATRICK J. POFF, ESQ., ANNE C. LEONARD, ESQ.
Name JILL WAX
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ The appellant's motion for attorneys' fees is provisionally granted and remanded to the trial court to determine entitlement and amount.The appellee's motion for attorneys' fees is denied.
Docket Date 2014-10-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees incurred on appeal
On Behalf Of HERB WAX
Docket Date 2014-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANDRE FRANKLIN, INC.
Docket Date 2014-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES INCURRED ON APPEAL
On Behalf Of ANDRE FRANKLIN, INC.
Docket Date 2014-05-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANDRE FRANKLIN, INC.
Docket Date 2014-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HERB WAX
Docket Date 2014-04-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HERB WAX
Docket Date 2014-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDRE FRANKLIN, INC.
Docket Date 2014-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ANDRE FRANKLIN, INC.
Docket Date 2014-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDRE FRANKLIN, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State