Search icon

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

Company Details

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

FRANCO'S FOOD SERVICE, 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 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P04000067751
FEI/EIN Number 201033326

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

Address: 14772 SW 123 Ave., Miami, FL, 33186, US
Mail Address: 14772 SW 123 Ave., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURIEL FRANCISCO A President 14772 SW 123 Ave., Miami, FL, 33186
CURIEL FRANCISCO Agent 14772 SW 123 Ave., Miami, FL, 33186

Events

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 - -

Debts

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State