Entity Name: | FRANCHISE MANAGERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANCHISE MANAGERS 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 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000057976 |
FEI/EIN Number |
45-2599441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9858 Clint Moore Road, BOCA RATON, FL, 33496, US |
Mail Address: | 5030 champion blvd, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER JAMES | President | 3350 NW 2nd Avenue, BOCA RATON, FL, 33431 |
FISCHER JAMES | Agent | 5030 champion blvd, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 9858 Clint Moore Road, Suite 107, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 9858 Clint Moore Road, Suite 107, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5030 champion blvd, g11-453, BOCA RATON, FL 33496 | - |
NAME CHANGE AMENDMENT | 2015-06-29 | FRANCHISE MANAGERS INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000058725 | TERMINATED | 1000000808637 | PALM BEACH | 2018-12-27 | 2039-01-23 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000679205 | TERMINATED | 1000000679006 | PALM BEACH | 2015-06-04 | 2035-06-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Name Change | 2015-06-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5215188804 | 2021-04-17 | 0455 | PPS | 5030 Champion Blvd Ste G11-453, Boca Raton, FL, 33496-2473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3751298404 | 2021-02-05 | 0455 | PPP | 5030 Champion Blvd Ste G11-453, Boca Raton, FL, 33496-2473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State