Search icon

FRANK DETRANI DISTRIBUTING CO., INC. - Florida Company Profile

Company Details

Entity Name: FRANK DETRANI DISTRIBUTING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK DETRANI DISTRIBUTING CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: P07000102750
FEI/EIN Number 591282454

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

Address: 20230 Estero Gardens Circle, Estero, FL, 33928, US
Mail Address: P.O. BOX 112244, NAPLES, FL, 34108
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETRANI VINCENT F President P.O. BOX 112244, NAPLES, FL, 34108
DETRANI CINDY Secretary P.O. BOX 112244, NAPLES, FL, 34108
DETRANI VINCENT F Agent 20230 Estero Gardens Circle, Estero, FL, 33928
DETRANI CINDY Vice President P.O. BOX 112244, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 20230 Estero Gardens Circle, #203, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 20230 Estero Gardens Circle, #203, Estero, FL 33928 -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State