Search icon

FRANCESCO INDUSTRIES CORP - Florida Company Profile

Company Details

Entity Name: FRANCESCO INDUSTRIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCESCO INDUSTRIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2018 (7 years ago)
Document Number: P18000058582
FEI/EIN Number 83-1174715

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

Address: 13424 NW 38 Ct, Opa Locka, FL, 33054, US
Mail Address: 13424 NW 38 Ct, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKIC CHRISTIAN President 2875 NW 82 AVENUE, STE 105, MIAMI, FL, 33122
LOZANO TRADE LAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100050 FCS SPARE PARTS ACTIVE 2022-08-24 2027-12-31 - 2875 NW 82 AVENUE, SUITE 105, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 CHRISTIAN, STOKIC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 13424 NW 38 CT, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 13424 NW 38 Ct, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-04-17 13424 NW 38 Ct, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Lozano Trade Law, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-18
Domestic Profit 2018-07-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State