Search icon

THE FRENCHVILLE CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE FRENCHVILLE CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FRENCHVILLE CONNECTION, 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 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000083410
FEI/EIN Number 453355950

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2050 S.E. EBENEZER RD., LAKE CITY, FL, 32025, US
Mail Address: 2050 S.E. EBENEZER RD., LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERIAULT Christopher J Director 2050 S.E. EBENEZER RD., LAKE CITY, FL, 32025
THERIAULT Christopher J President 2050 S.E. EBENEZER RD., LAKE CITY, FL, 32025
THERIAULT CHRISTOPHER J Vice President 2050 S.E. EBENEZER RD., LAKE CITY, FL, 32025
Williams Dora M Secretary 2050 S.E. EBENEZER RD., LAKE CITY, FL, 32025
Williams Dora M Treasurer 2050 S.E. EBENEZER RD., LAKE CITY, FL, 32025
williams dora m Agent 2050 S.E. EBENEZER RD., LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 williams, dora m -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State