Search icon

GINA FRANANO & ASSOCIATES, INC.

Company Details

Entity Name: GINA FRANANO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000073109
FEI/EIN Number 204937692
Address: 5070 PGA BLVD, SUITE 204, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5070 PGA BLVD, SUITE 204, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLODIG GREGORY J Agent GREENSPOON MARDER, P.A., FT LAUDERDALE, FL, 33309

President

Name Role Address
FRANANO GINA President 5070 PGA BLVD, SUITE 204, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
SEBASTIANO EDWARD M Vice President 5070 PGA BLVD, SUITE 204, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-12 5070 PGA BLVD, SUITE 204, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2006-06-12 5070 PGA BLVD, SUITE 204, PALM BEACH GARDENS, FL 33418 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000296662 ACTIVE 1000000151723 PALM BEACH 2009-12-02 2030-02-16 $ 1,300.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-08-06
Domestic Profit 2006-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State