Entity Name: | FRENSCH TECHNOLOGY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRENSCH TECHNOLOGY SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 1992 (33 years ago) |
Document Number: | V09035 |
FEI/EIN Number |
593101485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 WAX MYRTLE LN, LONGWOOD, FL, 32779, US |
Mail Address: | PO BOX 160303, ALTAMONTE SPRINGS, FL, 32716, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENSCH JOLANDA | Director | 107 WAX MYRTLE LN, LONGWOOD, FL, 32779 |
FRANKE JOHN | Director | 107 WAX MYRTLE LANE, LONGWOOD, FL, 32779 |
FRANKE JOHN | Agent | 107 WAX MYRTLE LANE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-06-30 | 107 WAX MYRTLE LN, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2005-06-30 | 107 WAX MYRTLE LN, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-30 | 107 WAX MYRTLE LANE, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 1996-08-06 | FRANKE, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State