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 |
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 |
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. | - |
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