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