Search icon

FRANCOIS & FRANCOIS INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: FRANCOIS & FRANCOIS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCOIS & FRANCOIS INVESTMENTS, 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: 06 Feb 2007 (18 years ago)
Date of dissolution: 08 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: P07000016610
FEI/EIN Number 412238440

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

Address: 1001 S. CONGRESS AVE, DELRAY BEACH, FL, 33445
Mail Address: 1001 S. CONGRESS AVE, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS JEAN-REMY President 9745 ROCHE PL, WELLINGTON, FL, 33414
FRANCOIS JEAN-REMY Director 9745 ROCHE PL, WELLINGTON, FL, 33414
FRANCOIS FARAH Vice President 9745 ROCHE PL, WELLINGTON, FL, 33414
FRANCOIS FARAH Director 9745 ROCHE PL, WELLINGTON, FL, 33414
FRANCOIS JEAN-REMY Agent 9745 ROCHE PL, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168900107 VALERO OF SHERWOOD PARK EXPIRED 2008-06-14 2013-12-31 - 1001 S. CONGRESS AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-08 - -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-14 1001 S. CONGRESS AVE, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2008-06-14 1001 S. CONGRESS AVE, DELRAY BEACH, FL 33445 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000836212 ACTIVE 1000000609880 PALM BEACH 2014-04-30 2034-08-01 $ 19,398.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000159607 LAPSED 12-42200-CA-15 11TH JUDICIAL CIRCUIT 2014-01-07 2019-02-04 $46,078.46 URBIETA OIL, INC, 9701 NW 89TH AVENUE, MEDLEY FL 33178
J11000465828 TERMINATED 1000000222280 PALM BEACH 2011-06-29 2021-08-03 $ 1,973.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-08
FEI# UPDATE 2011-04-29
REINSTATEMENT 2011-01-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-14
Domestic Profit 2007-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State