Entity Name: | FRANCHISE COTTONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANCHISE COTTONS 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: | 07 Jun 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000050465 |
FEI/EIN Number |
61-1848272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 NE 61ST STREET, MIAMI, FL, 33137, US |
Mail Address: | 335 NE 61ST STREET, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZO JUAN | Director | 335 NE 61 STREET, MIAMI, FL, 33137 |
PAZO JUAN | President | 335 NE 61 STREET, MIAMI, FL, 33137 |
MINAUDO FERNANDO | Vice President | 335 NE 61ST STREET, MIAMI, FL, 33137 |
OLIVER MARIA E | Executive | 335 NE 61ST STREET, MIAMI, FL, 33137 |
LAW CENTER OF FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079123 | BABYCOTTONS | EXPIRED | 2018-07-23 | 2023-12-31 | - | C/O 201 S. BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | LAW CENTER OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 201 S BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 335 NE 61ST STREET, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 335 NE 61ST STREET, MIAMI, FL 33137 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-11-23 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-11-16 |
AMENDED ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2018-04-26 |
Domestic Profit | 2017-06-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State