Search icon

FRANKIE 21, INC - Florida Company Profile

Company Details

Entity Name: FRANKIE 21, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKIE 21, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000142312
FEI/EIN Number 20-5894358

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

Address: 9691 NW 39 STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 9691 NW 39 STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBILE FRANK President 9691 NW 39 STREET, HOLLYWOOD, FL, 33024
NOBILE FRANK Agent 9691 NW 39 STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 9691 NW 39 STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 9691 NW 39 STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-10-05 9691 NW 39 STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2017-10-05 NOBILE, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-05
Domestic Profit 2006-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State