Search icon

FRANKLIN FACTORING F. C. CO.

Company Details

Entity Name: FRANKLIN FACTORING F. C. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000016375
FEI/EIN Number 27-2189405
Mail Address: 18117 biscayne blvd, C/O AMERICANA, 17, aventura, FL 33160
Address: 2600 e. hallandale beach blvd,, c/o americana, 1802, hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
silva, roy Agent 18117 biscayne blvd, C/O AMERICANA, 17, aventura, FL 33160

President

Name Role Address
silva, roy President 18117 biscayne blvd, C/O AMERICANA 17 aventura, FL 33160

Secretary

Name Role Address
silva, roy Secretary 18117 biscayne blvd, C/O AMERICANA 17 aventura, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 2600 e. hallandale beach blvd,, c/o americana, 1802, hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2021-04-24 2600 e. hallandale beach blvd,, c/o americana, 1802, hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2021-04-24 silva, roy No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 18117 biscayne blvd, C/O AMERICANA, 17, aventura, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-07-06
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State