Search icon

FRANMAR INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FRANMAR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANMAR INTERNATIONAL, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P03000140312
FEI/EIN Number 201322690

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

Address: 18501 Pines Blvd, Pembroke Pines, FL, 33029, US
Mail Address: 18501 Pines Blvd, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE Director 18501 Pines Blvd, Pembroke Pines, FL, 33029
VERDE TONY C Agent 18501 Pines Blvd, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 18501 Pines Blvd, 300, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-03-03 18501 Pines Blvd, 300, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 18501 Pines Blvd, 300, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2012-04-11 VERDE, TONY C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-03
AMENDED ANNUAL REPORT 2014-06-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State