Search icon

NEWYORK FRANKS, INC

Company Details

Entity Name: NEWYORK FRANKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000069062
FEI/EIN Number 270275719
Address: 2365 SW FERN CIRCLE, PORT SAINT LUCIE, FL, 34953
Mail Address: 2365 SW FERN CIRCLE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCARTHUR ANGELA Agent 2365 SW FERN CIRCLE, PORT SAINT LUCIE, FL, 34953

Owner

Name Role Address
MCARTHUR ANGELA Owner 2365 SW FERN CIRLCE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2365 SW FERN CIRCLE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2011-04-29 2365 SW FERN CIRCLE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2365 SW FERN CIRCLE, PORT SAINT LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001144889 ACTIVE 1000000638072 ST LUCIE 2014-08-13 2034-12-17 $ 447.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000582944 ACTIVE 1000000636055 ST LUCIE 2014-06-30 2036-09-09 $ 46.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State