Search icon

FRAN'S SIGNTURE CLEANERS III, INC. - Florida Company Profile

Company Details

Entity Name: FRAN'S SIGNTURE CLEANERS III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRAN'S SIGNTURE CLEANERS III, 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 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000027097
FEI/EIN Number 262142436

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

Address: 1842 N NOB HILL ROAD, PLANTATION, FL, 33322
Mail Address: 1842 N NOB HILL ROAD, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FRANCISCA President 10431 NW 18 MANOR, PLANTATION, FL, 33322
DIAZ JOHN Vice President 10431 NW 18 MANOR, PLANTATION, FL, 33322
DIAZ PAUL Treasurer 10431 NW 18 Mnr, PLANTATION, FL, 33322
DIAZ CINDIA Secretary 2081 Barcelona Terr, Margate, FL, 33063
DIAZ FRANCISCA Agent 10431 NW 18 MANOR, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State