Search icon

FRANKLIN ROSS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANKLIN ROSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000049958
FEI/EIN Number 650772236
Mail Address: 20869 PINAR TRAIL, BOCA RATON, FL, 33433, US
Address: 4372 PROVINCE LINE ROAD, PRINCETON, NJ, 08540, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2256240
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
HERRIDGE KEVIN K President 4372 PROVINCE LINE ROAD, PRINCETON, NJ, 08540
FISCHER KAREN Z Vice President 20869 PINAR TRAIL, BOCA RATON, FL, 33433
FISCHER KAREN Z Agent 20869 PINAR TRAIL, BOCA RATON, FL, 33433

Central Index Key

CIK number:
0001042941
Phone:
609-279-9111

Latest Filings

Form type:
X-17A-5
File number:
008-50356
Filing date:
2007-02-26
File:
Form type:
X-17A-5
File number:
008-50356
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-50356
Filing date:
2005-02-25
File:
Form type:
X-17A-5
File number:
008-50356
Filing date:
2004-02-27
File:
Form type:
X-17A-5
File number:
008-50356
Filing date:
2003-02-28
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 4372 PROVINCE LINE ROAD, PRINCETON, NJ 08540 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 20869 PINAR TRAIL, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2006-04-29 4372 PROVINCE LINE ROAD, PRINCETON, NJ 08540 -
REGISTERED AGENT NAME CHANGED 2005-10-17 FISCHER, KAREN Z -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2000-02-16 FRANKLIN ROSS, INC. -

Documents

Name Date
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-29
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-03-25
REINSTATEMENT 2003-10-16
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-03-17

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11471.00
Total Face Value Of Loan:
11471.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8193.00
Total Face Value Of Loan:
8193.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,471
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,593.99
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,471
Jobs Reported:
1
Initial Approval Amount:
$8,193
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,193
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,326.14
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,193

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State