Search icon

FRANKLIN/TEMPLETON DISTRIBUTORS, INC.

Branch

Company Details

Entity Name: FRANKLIN/TEMPLETON DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 13-5599989
Address: One Franklin Parkway, San Mateo, CA 94403-1906
Mail Address: One Franklin Parkway, Legal SM920/2, San Mateo, CA 94403-1906
Place of Formation: NEW YORK

CFO and Designated Financial Principal

Name Role Address
Paterson, David CFO and Designated Financial Principal 47 West 200 South, Salt Lake City, UT 84101

VP and Assistant Secretary

Name Role Address
Gray, Steven J VP and Assistant Secretary One Franklin Parkway, San Mateo, CA 94403-1906

Secretary

Name Role Address
Rosas, Virginia E Secretary One Franklin Parkway, San Mateo, CA 94403-1906

Chief Executive Officer

Name Role Address
Spector, Adam B Chief Executive Officer 1735 Market Street, Philadelphia, PA 19104

President and Director

Name Role Address
Masom, Jeffrey President and Director 100 International Drive, Baltimore, MD 21202

Chief Compliance Officer

Name Role Address
Cieprisz, Kenneth Chief Compliance Officer 280 Park Avenue, New York, NY 10017

Assistant Secretary

Name Role Address
Schmelzer, Vicki Assistant Secretary 100 International Drive, Baltimore, MD 21202

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2021-07-15 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2021-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 One Franklin Parkway, San Mateo, CA 94403-1906 No data
CHANGE OF MAILING ADDRESS 2013-04-12 One Franklin Parkway, San Mateo, CA 94403-1906 No data
REINSTATEMENT 2007-03-30 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 1994-05-10 FRANKLIN/TEMPLETON DISTRIBUTORS, INC. No data

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: 03 Feb 2025

Sources: Florida Department of State