FRANCO'S FOOD SERVICE, INC. - Florida Company Profile

Entity Name: | FRANCO'S FOOD SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2011 (14 years ago) |
Document Number: | P04000067751 |
FEI/EIN Number | 201033326 |
Address: | 14772 SW 123 Ave., Miami, FL, 33186, US |
Mail Address: | 14772 SW 123 Ave., Miami, FL, 33186, US |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURIEL FRANCISCO A | President | 14772 SW 123 Ave., Miami, FL, 33186 |
CURIEL FRANCISCO | Agent | 14772 SW 123 Ave., Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-13 | 14772 SW 123 Ave., Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-10-13 | 14772 SW 123 Ave., Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-13 | 14772 SW 123 Ave., Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-22 | CURIEL, FRANCISCO | - |
AMENDMENT | 2011-12-16 | - | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000396253 | TERMINATED | 2021-01565CC05 | 11TH JUDICIAL CIRCUIT | 2021-05-14 | 2026-08-11 | $21,604.58 | FUNDATION GROUP LLC, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-10-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-08 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State