Entity Name: | FRANCHISE MANAGERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000057976 |
FEI/EIN Number | 45-2599441 |
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 | Agent | 5030 champion blvd, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
FISCHER JAMES | President | 3350 NW 2nd Avenue, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 9858 Clint Moore Road, Suite 107, BOCA RATON, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 9858 Clint Moore Road, Suite 107, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5030 champion blvd, g11-453, BOCA RATON, FL 33496 | No data |
NAME CHANGE AMENDMENT | 2015-06-29 | FRANCHISE MANAGERS INC. | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State