Search icon

EDDY FRANCES, A.I.A., P.A. - Florida Company Profile

Company Details

Entity Name: EDDY FRANCES, A.I.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDY FRANCES, A.I.A., P.A. 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: 09 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000022433
FEI/EIN Number NOT APPLICABLE

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

Address: 745 SW 35 AVENUE, MIAMI, FL, 33135, US
Mail Address: 745 SW 35 AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCES EDDY President 745 SW 35 AVENUE, MIAMI, FL, 33135
EDWARD GARCIA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 745 SW 35 AVENUE, 204, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-09-21 745 SW 35 AVENUE, 204, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-09-21 EDWARD GARCIA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 1385 CORAL WAY STE. 204, MIAMI, FL 33145 -
REINSTATEMENT 2015-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-21
REINSTATEMENT 2015-04-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-05
Reg. Agent Change 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State