Search icon

FRAMAL, INC. - Florida Company Profile

Company Details

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

FRAMAL, 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: 22 Jul 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000061652
FEI/EIN Number 593402414

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

Address: 8815 N. 15TH STREET, TAMPA, FL, 33604
Mail Address: 8815 N. 15TH STREET, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZQUIERDO FRANCISCO I Director 602 MOSS AVE, CLEARWATER, FL
MARTINEZ MARIO Director 12740 WOOD TRAIL BLVD., TAMPA, FL, 33625
IZQUIERDO FRANCISCO I Agent 8815 N. 15TH STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 8815 N. 15TH STREET, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2000-04-11 8815 N. 15TH STREET, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 8815 N. 15TH STREET, TAMPA, FL 33604 -
REINSTATEMENT 1999-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2000-04-11
REINSTATEMENT 1999-11-16
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State