Entity Name: | FRANCIONI CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Nov 2010 (14 years ago) |
Document Number: | P10000095799 |
FEI/EIN Number | 274031981 |
Address: | 5500 NW 2nd Ave, Boca Raton, FL, 33487, US |
Mail Address: | 5500 NW 2nd Ave, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOTT MICHAEL J | Agent | 5500 NW 2nd Ave, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
KNOTT NANCI F | President | 5500 NW 2nd Ave, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
KNOTT MICHAEL J | Vice President | 5500 NW 2nd Ave, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
KNOTT MICHAEL J | Treasurer | 5500 NW 2nd Ave, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
KNOTT MICHAEL J | Secretary | 5500 NW 2nd Ave, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000111388 | STYLE NEST | EXPIRED | 2010-12-07 | 2015-12-31 | No data | 213 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 5500 NW 2nd Ave, Apt 519, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 5500 NW 2nd Ave, Apt 519, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 5500 NW 2nd Ave, Apt 519, Boca Raton, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State