Search icon

FRANK'S PLACE AUTO BODY, INC.

Company Details

Entity Name: FRANK'S PLACE AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000052783
FEI/EIN Number 342044426
Address: 4040 NW 1ST AVE, BOCA RATON, FL, 33431
Mail Address: 4040 NW 1ST AVE, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VAUGHAN FRANCIS Agent 7944 TEXAS TRAIL, BOCA RATON, FL, 33487

President

Name Role Address
MEDEIROS DYLAN President 3853 SATIN LEAF CT., DELRAY BEACH, FL, 33445

Vice President

Name Role Address
VAUGHAN FRANCIS T Vice President 7944 TEXAS TRAIL, BOCA RATON, FL, 33487

Treasurer

Name Role Address
JONES RICHARD T Treasurer 212 NE 24TH COURT, BOCA RATON, FL, 33431

Secretary

Name Role Address
TOMASELL ISADORE Secretary 11250 NW 23RD STREET, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-04 4040 NW 1ST AVE, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2006-09-04 4040 NW 1ST AVE, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016844 LAPSED 06-02202 COSO (62) BROWARD CTY CRTHSE SOUTH 2006-08-21 2011-11-30 $2465.19 COLD AIR DISTRIBUTORS WAREHOUSE OF FLORIDA, INC., 3053 INDUSTRIAL 31ST STREET, FORT PIERCE, FL 34948

Documents

Name Date
ANNUAL REPORT 2006-09-04
Domestic Profit 2005-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State