Entity Name: | FRANKTON STREET INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2013 (11 years ago) |
Date of dissolution: | 29 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2019 (5 years ago) |
Document Number: | P13000069201 |
FEI/EIN Number | 46-3491024 |
Address: | 15495 Cedarwood Ln, 205, NAPLES, FL, 34110, US |
Mail Address: | 15495 Cedarwood Ln, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONNELLY JOSEPH | Agent | 15495 CEDARWOOD LANE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
GONNELLY JOSEPH | President | 15495 CEDARWOOD LANE 205, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 15495 Cedarwood Ln, 205, NAPLES, FL 34110 | No data |
REINSTATEMENT | 2015-05-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-20 | GONNELLY, JOSEPH | No data |
CHANGE OF MAILING ADDRESS | 2015-05-20 | 15495 Cedarwood Ln, 205, NAPLES, FL 34110 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-05-20 |
Domestic Profit | 2013-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State