Search icon

FRANKEL CONSULTING INC.

Company Details

Entity Name: FRANKEL CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2012 (13 years ago)
Document Number: P12000044313
FEI/EIN Number 46-0674404
Address: 11095 STONEWOOD FOREST TRAIL, BOYNTON BEACH, FL, 33473, US
Mail Address: 11095 Stonewood Forest Trail, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKEL ADAM E Agent 11095 STONEWOOD FOREST TRAIL, BOYNTON BEACH, FL, 33473

Manager

Name Role Address
Frankel Adam Manager 11095 Stonewood Forest Trail, Boynton Beach, FL, 33473

Owne

Name Role Address
Frankel Jennifer Owne 11095 Stonewood Forest Trail, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010243 FRANKEL LAW FIRM ACTIVE 2022-01-06 2027-12-31 No data PO BOX 480221, DELRAY BEACH, FL, 33448
G12000089682 FRANKEL LAW FIRM EXPIRED 2012-09-12 2017-12-31 No data 1007 WALNUT TERRACE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-09 11095 STONEWOOD FOREST TRAIL, BOYNTON BEACH, FL 33473 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 FRANKEL, ADAM ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 11095 STONEWOOD FOREST TRAIL, BOYNTON BEACH, FL 33473 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 11095 STONEWOOD FOREST TRAIL, BOYNTON BEACH, FL 33473 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State