Search icon

FRANCA & SILVA SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: FRANCA & SILVA SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCA & SILVA SERVICES, CORP 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: 08 Aug 2017 (8 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: P17000066648
FEI/EIN Number 822429576

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

Address: 4951 West Sample Rd, Coconut Creek, FL, 33073, US
Mail Address: 4951 West Sample Rd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA LUCIANO C President 4951 WEST SAMPLE RD, COCONUT CREEK, FL, 33073
DA SILVA DEBORA F Vice President 4951 WEST SAMPLE RD, COCONUT CREEK, FL, 33073
KTORRES SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 4951 West Sample Rd, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-08-17 4951 West Sample Rd, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 201 SE 15TH TER, STE 211, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-04-27 KTORRES SERVICES CORP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-08-08

Date of last update: 03 May 2025

Sources: Florida Department of State