Search icon

FRANKLYN TOOLS SHOP & REPAIRS CORP - Florida Company Profile

Company Details

Entity Name: FRANKLYN TOOLS SHOP & REPAIRS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKLYN TOOLS SHOP & REPAIRS 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: 21 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P18000095987
FEI/EIN Number 83-2649383

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

Address: 13443 NW 47 AVE, OPA LOCKA, FL, 33054, US
Mail Address: 13443 NW 47 AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIRIANO-FACENDA FRANKLYN President 13443 NW 47 AVE, OPA LOCKA, FL, 33054
LIRIANO-FACENDA FRANKLYN Agent 13443 NW 47 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 LIRIANO-FACENDA, FRANKLYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 13443 NW 47 AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-04-30 13443 NW 47 AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 13443 NW 47 AVE, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000605950 TERMINATED 1000000907759 DADE 2021-11-17 2031-11-24 $ 1,104.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State