Search icon

FRANSTAFF, INC. - Florida Company Profile

Company Details

Entity Name: FRANSTAFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANSTAFF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Nov 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000080591
FEI/EIN Number 650538068

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

Address: 73 SOUTH PALM AVENUE, SUITE 219, SARASOTA, FL, 34236
Mail Address: 73 SOUTH PALM AVENUE, SUITE 219, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMENT JAMES W Director 73 SOUTH PALM AVENUE, #219, SARASOTA, FL, 34230
DEMENT JAMES W President 73 SOUTH PALM AVENUE, #219, SARASOTA, FL, 34230
DEMENT JAMES W Secretary 73 SOUTH PALM AVENUE, #219, SARASOTA, FL, 34230
DEMENT JAMES W Treasurer 73 SOUTH PALM AVENUE, #219, SARASOTA, FL, 34230
BEYER DAVID A Agent C/O DLA PIPER US LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-07-24 BEYER, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 C/O DLA PIPER US LLP, 100 NORTH TAMPA STREET, SUITE 2200, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-02 73 SOUTH PALM AVENUE, SUITE 219, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 1997-09-02 73 SOUTH PALM AVENUE, SUITE 219, SARASOTA, FL 34236 -
REINSTATEMENT 1997-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009815 LAPSED 2004 CA 1089 NC 12TH JUD CIR SARASOTA CO CIR 2004-04-02 2009-04-15 $53068.60 THE CADLE COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS, OH 4444

Documents

Name Date
REINSTATEMENT 2000-11-01
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1998-04-10
REINSTATEMENT 1997-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State