Entity Name: | FRANK JAMES PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000017653 |
FEI/EIN Number | 204281425 |
Address: | 105 S. RIVERSIDE DRIVE, STE. 121, INDIALANTIC, FL, 32903 |
Mail Address: | 105 S. RIVERSIDE DR., STE. 121, INDIALANTIC, FL, 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JAMES L | Agent | 105 S. RIVERSIDE DR., STE. 121, INDIALANTIC, FL, 32903 |
Name | Role | Address |
---|---|---|
TORRES JAMES L | Director | 310 MIAMI AVENUE, INDIALANTIC, FL, 32903 |
TORRES KIM W | Director | 310 MIAMI AVENUE, INDIALANTIC, FL, 32903 |
TORRES BETSY | Director | PO BOX 60524, FAIRBANKS, AK, 99706 |
TORRES FRANK E | Director | PO BOX 60524, FAIRBANKS, AK, 99706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-07 | 105 S. RIVERSIDE DRIVE, STE. 121, INDIALANTIC, FL 32903 | No data |
CHANGE OF MAILING ADDRESS | 2006-06-23 | 105 S. RIVERSIDE DRIVE, STE. 121, INDIALANTIC, FL 32903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-23 | 105 S. RIVERSIDE DR., STE. 121, INDIALANTIC, FL 32903 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-21 |
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-01-04 |
Reg. Agent Change | 2006-06-23 |
Reg. Agent Change | 2006-03-20 |
Domestic Profit | 2006-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State