Search icon

FRANCHISE DEVELOPMENT CORP.

Company Details

Entity Name: FRANCHISE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1994 (31 years ago)
Date of dissolution: 15 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2000 (25 years ago)
Document Number: P94000026676
FEI/EIN Number 65-0485693
Mail Address: 16 E. 52ND ST., STE 501, NEW YORK, NY 10022
Address: 201 S BISCAYNE BLVD, STE 2950, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
BRONSON, STEVEN President 201 S BISCAYNE BLVD, STE 2950, MIAMI, FL

Director

Name Role Address
BRONSON, STEVEN Director 201 S BISCAYNE BLVD, STE 2950, MIAMI, FL

Secretary

Name Role Address
BRONSON, STEVEN Secretary 201 S BISCAYNE BLVD, STE 2950, MIAMI, FL

Treasurer

Name Role Address
BRONSON, STEVEN Treasurer 201 S BISCAYNE BLVD, STE 2950, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 No data
CHANGE OF MAILING ADDRESS 1999-03-10 201 S BISCAYNE BLVD, STE 2950, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 1998-10-09 UNITED CORPORATE SERVICES, INC. No data
AMENDMENT 1998-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-27 201 S BISCAYNE BLVD, STE 2950, MIAMI, FL 33131 No data

Documents

Name Date
Voluntary Dissolution 2000-02-15
ANNUAL REPORT 1999-03-10
Reg. Agent Change 1998-10-09
ANNUAL REPORT 1998-04-28
Amendment 1998-04-09
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State