Entity Name: | FRANNES MOTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANNES MOTORS 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: | 22 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P11000039154 |
FEI/EIN Number |
452338927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18093 NW 60 CT, HIALEAH, FL, 33015, US |
Mail Address: | 18093 NW 60 CT, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENCOMO FRANCISCO | Chief Executive Officer | 18093 NW 60 CT, HIALEAH, FL, 33015 |
BENCOMO FRANCISCO | Agent | 18093 NW 60 CT, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 18093 NW 60 CT, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 18093 NW 60 CT, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 18093 NW 60 CT, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-28 | BENCOMO, FRANCISCO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000353906 | ACTIVE | 1000000746162 | DADE | 2017-06-12 | 2037-06-21 | $ 88,514.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000353914 | ACTIVE | 1000000746164 | DADE | 2017-06-12 | 2037-06-21 | $ 575.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-01-28 |
Domestic Profit | 2011-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State