Search icon

FRANZ ENTERPRISES OF NICEVILLE, INC. - Florida Company Profile

Company Details

Entity Name: FRANZ ENTERPRISES OF NICEVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANZ ENTERPRISES OF NICEVILLE, 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000034877
FEI/EIN Number 208685836

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

Address: 133 Gleneagles Dr, NICEVILLE, FL, 32578, US
Mail Address: 133 Gleneagles Dr, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZ JOHN A Treasurer 4113 CALLAWAY DRIVE, NICEVILLE, FL, 32578
FRANZ JOHN A Director 4113 CALLAWAY DRIVE, NICEVILLE, FL, 32578
Helmich Kevin MEsq. Agent 4405 Commons Drive East, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076378 SNAP FITNESS EXPIRED 2013-07-31 2018-12-31 - 4113 CALLAWAY DR, NICEVILLE, FL, 32578
G09068900464 EXPRESS FITNESS EXPIRED 2009-03-09 2014-12-31 - 4113 CALLAWAY DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-10 Helmich, Kevin M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 4405 Commons Drive East, Suite 102, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 133 Gleneagles Dr, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-02-04 133 Gleneagles Dr, NICEVILLE, FL 32578 -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000142026 ACTIVE 1000000778452 OKALOOSA 2018-04-02 2038-04-04 $ 1,433.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000128058 ACTIVE 1000000776766 OKALOOSA 2018-03-20 2038-03-28 $ 1,959.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-25
REINSTATEMENT 2011-01-13
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-02-18
Domestic Profit 2007-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State