Search icon

A-1 BLOCK CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A-1 BLOCK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 BLOCK CORPORATION 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: 25 Apr 1952 (73 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2006 (19 years ago)
Document Number: 168806
FEI/EIN Number 590671726

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

Address: ADAM S. FREEMAN, 1617 S DIVISION ST, ORLANDO, FL, 32805, US
Mail Address: ADAM S. FREEMAN, 1617 S DIVISION ST, ORLANDO, FL, 32805, US
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN GAIL Director 1617 S DIVISION STREET, ORLANDO, FL, 32805
FREEMAN GAIL Secretary 1617 S DIVISION STREET, ORLANDO, FL, 32805
FREEMAN GAIL Treasurer 1617 S DIVISION STREET, ORLANDO, FL, 32805
FREEMAN JOHN Vice President 1617 SO DIVISION AVE, ORLANDO, FL, 32805
FREEMAN ADAM S. President 1617 S. DIVISION AVE., ORLANDO, FL, 32805
FREEMAN ADAM Agent 1617 S DIVISION, ORLANDO, FL, 32805
FREEMAN JOHN Director 1617 SO DIVISION AVE, ORLANDO, FL, 32805

Form 5500 Series

Employer Identification Number (EIN):
590671726
Plan Year:
2023
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 ADAM S. FREEMAN, 1617 S DIVISION ST, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2010-03-22 ADAM S. FREEMAN, 1617 S DIVISION ST, ORLANDO, FL 32805 -
AMENDMENT 2006-02-27 - -
REGISTERED AGENT NAME CHANGED 2005-03-02 FREEMAN, ADAM -
NAME CHANGE AMENDMENT 1957-07-22 A-1 BLOCK CORPORATION -

Court Cases

Title Case Number Docket Date Status
MISSION HOMES, LLC VS FIRST FEDERAL BANK OF FLORIDA, JAYNE LISA MANERA A/K/A JAYNE L. MANERA, AND A-1 BLOCK CORPORATION 5D2020-0027 2020-01-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-000026-O

Parties

Name MISSION HOMES, LLC
Role Appellant
Status Active
Representations Matthew C. Neff
Name JAYNE LISA MANERA
Role Appellee
Status Active
Name A-1 BLOCK CORPORATION
Role Appellee
Status Active
Name FIRST FEDERAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Jayson T. Zortman, Sonia Henriques Mcdowell
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/2/20
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-01-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-01-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Matthew C. Neff 0112665
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-01-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SONIA HENRIQUES MCDOWELL 0071959
On Behalf Of FIRST FEDERAL BANK OF FLORIDA
Docket Date 2020-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST FEDERAL BANK OF FLORIDA
Docket Date 2020-03-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-02-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-18
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2020-02-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2020-02-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1514200.00
Total Face Value Of Loan:
1514200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-23
Type:
Referral
Address:
350 SOUTH PERSIMMON AVE, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-16
Type:
Prog Related
Address:
1617 S DIVISION AVE, ORLANDO, FL, 32805
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-27
Type:
Planned
Address:
1617 S DIVISION AVE, ORLANDO, FL, 32805
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-25
Type:
Accident
Address:
1617 S DIVISION AVE, ORLANDO, FL, 32805
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-17
Type:
Planned
Address:
1617 S DIVISION AVE, ORLANDO, FL, 32805
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
121
Initial Approval Amount:
$1,514,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,514,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,532,538.64
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $1,514,200

Motor Carrier Census

DBA Name:
A 1 BLOCK CORP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 423-8133
Add Date:
1999-05-05
Operation Classification:
Private(Property)
power Units:
94
Drivers:
88
Inspections:
63
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State