Search icon

FRANZESE & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FRANZESE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANZESE & COMPANY, 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000073560
FEI/EIN Number 264760655

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

Address: 500 S. DIXIE HIGHWAY, 220, CORAL GABLES, FL, 33146
Mail Address: 500 S. DIXIE HIGHWAY, 220, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAFFIN R.C. Director 500 S. DIXIE HIGHWAY STE# 220, CORAL GABLES, FL, 33146
HEIL TIMOTHY J Agent 9000 SHERIDAN STREET, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 9000 SHERIDAN STREET, 154, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 500 S. DIXIE HIGHWAY, 220, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2010-03-24 500 S. DIXIE HIGHWAY, 220, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State