Search icon

FRENCHVILLE, INC. - Florida Company Profile

Headquarter

Company Details

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

FRENCHVILLE, 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: 21 Apr 1997 (28 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: P97000035532
FEI/EIN Number 650750571

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

Address: C/O GEORGE D PERLMAN P.A, 701 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: C/O GEORGE D PERLMAN P.A, 701 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FRENCHVILLE, INC., NEW YORK 2502933 NEW YORK

Key Officers & Management

Name Role Address
CISNEROS ELA President 701 BRICKELL AVE SUITE 3000, MIAMI, FL, 33131
CISNEROS ELA Treasurer 701 BRICKELL AVE SUITE 3000, MIAMI, FL, 33131
CISNEROS ELA Director 701 BRICKELL AVE SUITE 3000, MIAMI, FL, 33131
CISNEROS ELLA President 2665 SOUTH BAYSHORE DR., SUITE 1100, MIAMI, FL, 33131
CISNEROS ELLA Treasurer 2665 SOUTH BAYSHORE DR., SUITE 1100, MIAMI, FL, 33131
CISNEROS ELLA Director 2665 SOUTH BAYSHORE DR., SUITE 1100, MIAMI, FL, 33131
VARGAS MARTHA Vice President 2665 SOUTH BAYSHORE DR., SUITE 1100, MIAMI, FL, 33131
RODRIGUEZ EVELYN Vice President 2665 SOUTH BAYSHORE DR. SUITE 1100, MIAMI, FL, 33133
RODRIGUEZ EVELYN Director 2665 SOUTH BAYSHORE DR. SUITE 1100, MIAMI, FL, 33133
PERLMAN GEORGE D Agent 701 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 C/O GEORGE D PERLMAN P.A, 701 BRICKELL AVE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2000-05-04 C/O GEORGE D PERLMAN P.A, 701 BRICKELL AVE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2000-05-04 PERLMAN, GEORGE DP.A -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 701 BRICKELL AVE, SUITE 3000, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
Domestic Profit Articles 1997-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State