Search icon

FARFALLA FRENCHIES, INC. - Florida Company Profile

Company Details

Entity Name: FARFALLA FRENCHIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARFALLA FRENCHIES, 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: 01 Jul 2016 (9 years ago)
Date of dissolution: 09 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P16000056773
FEI/EIN Number 81-3286663

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

Address: 13758 78th Pl N, West Palm Beach, FL, 33412, US
Mail Address: 13758 78th Pl N, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYES ERICA N President 13758 78th Pl N, West Palm Beach, FL, 33412
BAYES ERICA N Secretary 13758 78th Pl N, West Palm Beach, FL, 33412
BAYES ERICA N Agent 13758 78th Pl N, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 13758 78th Pl N, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2019-04-29 13758 78th Pl N, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 13758 78th Pl N, West Palm Beach, FL 33412 -

Documents

Name Date
Voluntary Dissolution 2020-11-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04
Domestic Profit 2016-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State