Search icon

FRANK'S LEGACY, INC. - Florida Company Profile

Company Details

Entity Name: FRANK'S LEGACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK'S LEGACY, 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: 24 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000063156
FEI/EIN Number 47-4921404

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

Address: 1023 WEST UNIVERSITY DRIVE, GAINESVILLE, FL, 32601, US
Mail Address: P.O. BOX 1869, WEST PALM BEACH, FL, 33402, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIPPS MONICA President 3418 Poinsettia Avenue, WEST PALM BEACH, FL, 33407
CRIPPS MONICA Vice President 3418 Poinsettia Avenue, WEST PALM BEACH, FL, 33407
CRIPPS MONICA Secretary 3418 Poinsettia Avenue, WEST PALM BEACH, FL, 33407
CRIPPS STEVEN Agent 3418 Poinsettia Avenue, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129823 29 82 IN THE SWAMP EXPIRED 2017-11-28 2022-12-31 - 19544, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 3418 Poinsettia Avenue, West Palm Beach, FL 33407 -
REINSTATEMENT 2017-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 CRIPPS, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000012953 ACTIVE 1000000809107 MARION 2018-12-26 2039-01-02 $ 2,063.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000039683 ACTIVE 1000000808399 ALACHUA 2018-12-21 2038-12-26 $ 4,728.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000809137 TERMINATED 1000000806482 MARION 2018-12-06 2038-12-12 $ 2,610.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000638569 TERMINATED 1000000796847 ALACHUA 2018-09-07 2038-09-12 $ 3,139.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000623704 TERMINATED 1000000761923 ALACHUA 2017-11-03 2027-11-07 $ 1,501.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State