Search icon

FRANCO & SON'S CORP. - Florida Company Profile

Company Details

Entity Name: FRANCO & SON'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCO & SON'S CORP. 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: 30 Apr 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000039300
FEI/EIN Number 650831781

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

Address: 5400 NORTHWEST 163 STREET, HIALEAH, FL, 33014-6183
Mail Address: 5400 NORTHWEST 163 STREET, HIALEAH, FL, 33014-6183
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO ROSELYN President 5400 NORTHWEST 163 STREET, HIALEAH, FL, 330146183
FRANCO ROSELYN Secretary 5400 NORTHWEST 163 STREET, HIALEAH, FL, 330146183
FRANCO ROSELYN Treasurer 5400 NORTHWEST 163 STREET, HIALEAH, FL, 330146183
FRANCO ROSELYN Director 5400 NORTHWEST 163 STREET, HIALEAH, FL, 330146183
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 5400 NORTHWEST 163 STREET, HIALEAH, FL 33014-6183 -
CHANGE OF MAILING ADDRESS 2002-01-28 5400 NORTHWEST 163 STREET, HIALEAH, FL 33014-6183 -
REGISTERED AGENT NAME CHANGED 2002-01-28 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-01-28 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016475 LAPSED 04-9743 CA 04 11TH JUD CIR CRT MIAMI-DADE CO 2004-07-01 2009-07-06 $164470.33 DAVID L. TOBIN AS RECIEVER FOR ELEGANT TEXTILES CORP., 7807 SW 88TH TERRACE, MIAMI, FL 33156
J04900014853 LAPSED 03-24560 CA 21 MIAMI-DADE COUNTY COURT 2004-05-24 2009-06-07 $76000.00 DORSAN DEVELOPMENT, LTD, 16095 N.W. 57TH AVENUE, HIALEAH, FL 33014
J04900006542 LAPSED 02-31114 CA 32 MIAMI-DADE CNTY CIRC CRT 2003-01-16 2009-03-10 $30808.56 STK INTERNATIONAL, INC., 5500 EAST OLYMPIC BOULEVARD, LOS ANGELES, CA 90022

Documents

Name Date
Amendment 2004-01-05
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-01-28
Domestic Profit 1998-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State