Entity Name: | FRANCANA FLORIDA PROPERTIES (CF) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Aug 1990 (35 years ago) |
Date of dissolution: | 27 Jun 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jun 1997 (28 years ago) |
Document Number: | P30449 |
FEI/EIN Number | 51-0338974 |
Address: | % THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE 19801 |
Mail Address: | % THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE 19801 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
D'ANTONIO, LAURA | President | 1633 BROADWAY/CT CORP. SYSTEM, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
D'ANTONIO, LAURA | Director | 1633 BROADWAY/CT CORP. SYSTEM, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
DAWSON, BARBARA | Treasurer | 1633 BROADWAY/CT CORP. SYSTEM, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
GIDDINGS, JONATHAN | Secretary | 1633 BROADWAY/ CT CORP. SYSTEM, NEW YORK, NY 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-06-27 | No data | No data |
REINSTATEMENT | 1996-02-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-05 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-05 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
WITHDRAWAL | 1997-06-27 |
ANNUAL REPORT | 1997-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State