Search icon

FRANBIZ 601, INC. - Florida Company Profile

Company Details

Entity Name: FRANBIZ 601, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANBIZ 601, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: P95000035845
FEI/EIN Number 593314114

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

Address: 2841 Executive Drive, CLEARWATER, FL, 33762, US
Mail Address: 2841 Executive Drive, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON KEVIN R Vice President 2841 Executive Drive, CLEARWATER, FL, 33762
GORDON KEVIN R Secretary 2841 Executive Drive, CLEARWATER, FL, 33762
GORDON KEVIN R Director 2841 Executive Drive, CLEARWATER, FL, 33762
GORDON JEFFREY T President 2841 Executive Drive, CLEARWATER, FL, 33762
GORDON JEFFREY T Director 2841 Executive Drive, CLEARWATER, FL, 33762
THE COHRS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-20 THE COHRS LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 2841 Executive Drive, Suite 100, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2014-03-04 2841 Executive Drive, Suite 100, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 2841 Executive Drive, Suite 120, CLEARWATER, FL 33762 -
NAME CHANGE AMENDMENT 2010-03-15 FRANBIZ 601, INC. -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1473057101 2020-04-10 0455 PPP 2814 Executive Drive Suite 100, CLEARWATER, FL, 33762-5558
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139094
Loan Approval Amount (current) 139094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-5558
Project Congressional District FL-13
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140290.59
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State