Search icon

FRANCESCHI MA INC - Florida Company Profile

Company Details

Entity Name: FRANCESCHI MA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCESCHI MA 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: 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: 30 Jul 2018 (7 years ago)
Document Number: P18000065514
FEI/EIN Number 83-3391212

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

Address: 4188 TAMIAMI TRL N, Naples, FL, 34103, US
Mail Address: 4188 Tamiami Trail North, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MATTY F President 4188 Tamiami Trail North, Naples, FL, 34103
HERNANDEZ MATTY F Agent 9190 Cayman Dr, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038024 PREPPY PET NAPLES ACTIVE 2019-03-22 2029-12-31 - 4180 TAMIAMI TRIAL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 9190 Cayman Dr, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4188 TAMIAMI TRL N, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-02-04 4188 TAMIAMI TRL N, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-02-17 HERNANDEZ, MATTY FRANCESCHI -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State