Search icon

FRANCOS PIZZA INC. - Florida Company Profile

Company Details

Entity Name: FRANCOS PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FRANCOS PIZZA INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000045719
FEI/EIN Number 46-5629024

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

Address: 2556 NW 7 ST, MIAMI, FL 33125
Mail Address: 2150 NW 35 ST, MIAMI, FL 33142
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ, BRITTNEY C Agent 2556 NW 7 ST, MIAMI, FL 33125
HENRIQUEZ, BRITTNEY C President 2556 NW 7 ST, MIAMI, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052487 FRANCOS PIZZA INC. EXPIRED 2014-05-30 2019-12-31 - 2556 NW 7 ST., 2556 NW 7 ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2556 NW 7 ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2016-04-27 2556 NW 7 ST, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2016-04-27 HENRIQUEZ, BRITTNEY C -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2556 NW 7 ST, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-05-22

Date of last update: 20 Feb 2025

Sources: Florida Department of State