Search icon

B. FRANBUCH CORPORATION - Florida Company Profile

Company Details

Entity Name: B. FRANBUCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. FRANBUCH CORPORATION 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000086905
FEI/EIN Number 593282068

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

Address: 1621 GULF BLVD, PH-H, CLEARWATER, FL, 33767, US
Mail Address: 1621 GULF BLVD, PH-H, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CONCEPCION President 1621 GULF BLVD PH-H, CLEARWATER, FL, 33767
PEREZ CONCEPCION Agent 1621 GULF BLVD PH-H, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 1621 GULF BLVD, PH-H, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 1999-04-06 1621 GULF BLVD, PH-H, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-06 1621 GULF BLVD PH-H, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 1998-03-10 PEREZ, CONCEPCION -

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State