Search icon

FRANCO'S FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: FRANCO'S FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCO'S FLOORING, 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: 26 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2010 (15 years ago)
Document Number: P03000157307
FEI/EIN Number 200516954

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

Address: 3420 DRUID ST, PALATKA, FL, 32177, US
Mail Address: PO BOX 22, ST. MATEO, FL, 32187, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJAL FRANCISCO President 3420 DRUID ST, PALATKA, FL, 32177
CARBAJAL FRANCISCO Agent 3420 DRUID ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 CARBAJAL, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 3420 DRUID ST, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 3420 DRUID ST, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2020-06-16 3420 DRUID ST, PALATKA, FL 32177 -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001038747 TERMINATED 1000000410830 VOLUSIA 2012-12-03 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State