Search icon

FRANKURT CORPORATION

Company Details

Entity Name: FRANKURT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 1999 (26 years ago)
Document Number: P99000036291
FEI/EIN Number 650912478
Address: 520 South Dixie Highway, Suite 235, Hallandale, FL, 33009, US
Mail Address: 1901 N.E. 196 TERRACE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DELAROSA FRANCINE Agent 1901 N.E. 196 TERRACE, NORTH MIAMI BEACH, FL, 33179

Managing Member

Name Role Address
DELAROSA SIDNEY Managing Member 1901 N.E. 196 TERRACE, NORTH MIAMI BEACH, FL, 33179

Vice President

Name Role Address
DELAROSA FRANCINE Vice President 1901 N.E. 196 TERRACE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031759 GIVE WINK ACTIVE 2020-03-12 2025-12-31 No data 1901 NE 196 TERRACE, NORTH MIAMI BEACH, FL, 33179
G14000030053 GIVE WINK EXPIRED 2014-03-25 2019-12-31 No data 1901 NE 196 TERRACE, MIAMI, FL, 33179
G11000109441 GIVE WINK EXPIRED 2011-11-09 2016-12-31 No data 1901 NE 196 TERRACE, NORTH MIAMI BEACH, FL, 33179
G08211900114 WINK GIFTS EXPIRED 2008-07-28 2013-12-31 No data 1901 N.E. 196 TERRACE, NORTH MIAMI BEACH, FL, 33179
G08171900187 POMEGRANATE GIFTS EXPIRED 2008-06-19 2013-12-31 No data 1901 N.E. 196 TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 520 South Dixie Highway, Suite 235, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2007-01-21 520 South Dixie Highway, Suite 235, Hallandale, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-21 1901 N.E. 196 TERRACE, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2003-03-10 DELAROSA, FRANCINE No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State