Search icon

FRANKLIN/TEMPLETON DISTRIBUTORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FRANKLIN/TEMPLETON DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Jun 1989 (36 years ago)
Branch of: FRANKLIN/TEMPLETON DISTRIBUTORS, INC., NEW YORK (Company Number 80947)
Date of dissolution: 15 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: P24706
FEI/EIN Number 135599989

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

Address: One Franklin Parkway, San Mateo, CA, 94403-1906, US
Mail Address: One Franklin Parkway, Legal SM920/2, San Mateo, CA, 94403-1906, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Paterson David Chief Financial Officer 47 West 200 South, Salt Lake City, UT, 84101
Gray Steven J Vice President One Franklin Parkway, San Mateo, CA, 944031906
Gray Steven J a One Franklin Parkway, San Mateo, CA, 944031906
Rosas Virginia E Secretary One Franklin Parkway, San Mateo, CA, 944031906
Spector Adam B Chief Executive Officer 1735 Market Street, Philadelphia, PA, 19104
Masom Jeffrey President 100 International Drive, Baltimore, MD, 21202
Cieprisz Kenneth Chie 280 Park Avenue, New York, NY, 10017

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2021-07-15 REGISTERED AGENT REVOKED -
WITHDRAWAL 2021-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 One Franklin Parkway, San Mateo, CA 94403-1906 -
CHANGE OF MAILING ADDRESS 2013-04-12 One Franklin Parkway, San Mateo, CA 94403-1906 -
REINSTATEMENT 2007-03-30 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1994-05-10 FRANKLIN/TEMPLETON DISTRIBUTORS, INC. -

Documents

Name Date
Withdrawal 2021-07-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State