Search icon

ALBERT T. FRANSON, P.A. - Florida Company Profile

Company Details

Entity Name: ALBERT T. FRANSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT T. FRANSON, P.A. 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 Mar 2009 (16 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: P09000020810
FEI/EIN Number 264405459

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

Address: 1400 PRUDENTIAL DRIVE, 5, JACKSONVILLE, FL, 32207
Mail Address: 1400 PRUDENTIAL DRIVE, 5, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANSON ALBERT T President 5064 PIRATES COVE ROAD, JACKSONVILLE, FL, 32210
FRANSON ALBERT T Agent 5064 PIRATES COVE ROAD, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038159 FRANSON,ISELEY & RENDZIO,P.A EXPIRED 2014-04-17 2019-12-31 - 1400 PRUDENTIAL DR,STE 5, JACKSONVILLE, FL, 32207
G09000114757 FRANSON & ISELEY, P.A. EXPIRED 2009-06-08 2014-12-31 - 1650 PRUDENTIAL DRIVE, SUITE 100, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 FRANSON, ALBERT T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 5064 PIRATES COVE ROAD, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2014-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 1400 PRUDENTIAL DRIVE, 5, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-03-10 1400 PRUDENTIAL DRIVE, 5, JACKSONVILLE, FL 32207 -

Documents

Name Date
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-12-02
REINSTATEMENT 2014-03-10
ANNUAL REPORT 2010-02-01
Domestic Profit 2009-03-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3423315007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALBERT T. FRANSON, P.A.
Recipient Name Raw ALBERT T. FRANSON, P.A.
Recipient Address 1650 PRUDENTIAL DRIVE, SUIT, JACKSONVILLE, DUVAL, FLORIDA, 32207-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4960.00
Face Value of Direct Loan 160000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State