Entity Name: | DAVID L. FRANIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID L. FRANIA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Nov 2003 (21 years ago) |
Document Number: | P03000138568 |
FEI/EIN Number |
200420881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24512 Golden Lane, Bonita Springs, FL, 34135, US |
Mail Address: | 24512 Golden Lane, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANIA DAVID L | President | 24512 Golden Lane, BONITA SPRINGS, 34135 |
Frania David L | Vice President | 24512 Golden Lane, Bonita Springs, FL, 34135 |
FRANIA DAVID L | Secretary | 24512 Golden Lane, Bonita Springs, FL, 34135 |
FRANIA DAVID L | Treasurer | 24512 Golden Lane, Bonita Springs, FL, 34135 |
FRANIA DAVID L | Agent | 24512 Golden Lane, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 24512 Golden Lane, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 24512 Golden Lane, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 24512 Golden Lane, Bonita Springs, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State