Search icon

FRANK'S FINISHING INC. - Florida Company Profile

Company Details

Entity Name: FRANK'S FINISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK'S FINISHING 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000132587
FEI/EIN Number 760745859

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

Address: 10020 SW 45 ST, MIAMI, FL, 33165
Mail Address: 528 ALVARADO ROAD SE UNIT 4, ALBUQUERQUE, NM, 87108
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS FRANCISCO Secretary 528 ALVARADO ROAD SE UNIT 4, ALBUQUERQUE, NM, 87108
CASTELLANOS FRANCISCO Director 528 ALVARADO ROAD SE UNIT 4, ALBUQUERQUE, NM, 87108
CASTELLANOS ZIOMARA Vice President 528 ALVARADO ROAD SE UNIT 4, ALBUQUERQUE, NM, 87108
CASTELLANOS ZIOMARA Treasurer 528 ALVARADO ROAD SE UNIT 4, ALBUQUERQUE, NM, 87108
CASTELLANOS ZIOMARA Director 528 ALVARADO ROAD SE UNIT 4, ALBUQUERQUE, NM, 87108
CASTELLANOS FRANCISCO Agent 10020 SW 45 STREET, MIAMI, FL, 33165
CASTELLANOS FRANCISCO President 528 ALVARADO ROAD SE UNIT 4, ALBUQUERQUE, NM, 87108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-28 10020 SW 45 ST, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 10020 SW 45 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2008-04-07 CASTELLANOS, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 10020 SW 45 STREET, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-24
Domestic Profit 2003-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State