Search icon

FRENCH INFLUENCES, INC. - Florida Company Profile

Company Details

Entity Name: FRENCH INFLUENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRENCH INFLUENCES, 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000154119
FEI/EIN Number 743113452

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

Address: 121 HARRISON STREET, COCOA, FL, 32922
Mail Address: 1040 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLLIVIER-COE LYDIE G President 1040 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
coe william aSr. Vice President 1040 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 121 HARRISON STREET, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2012-01-07 121 HARRISON STREET, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-04-23
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State