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 |
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 |
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 |
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 | - | - |
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 |
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