Search icon

ALFRED FREISTAT CASE CO., INC. - Florida Company Profile

Company Details

Entity Name: ALFRED FREISTAT CASE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFRED FREISTAT CASE CO., 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: 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: 13 Dec 1968 (56 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 338967
FEI/EIN Number 591226993

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

Address: 14900 N.W. 24 COURT, OPA LOCKA, FL, 33054
Mail Address: 14900 N.W. 24 COURT, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREISTAT RONALD President 2021 NE 211 ST, NORTH MIAMI BCH, FL, 33179
FREISTAT RONALD Agent 2021 N.E. 211 ST., N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-20 2021 N.E. 211 ST., N. MIAMI BEACH, FL 33179 -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-22 - -
REGISTERED AGENT NAME CHANGED 2001-10-22 FREISTAT, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-21 14900 N.W. 24 COURT, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000541061 ACTIVE 1000000461771 MIAMI-DADE 2013-03-04 2033-03-06 $ 368.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000504699 TERMINATED 1000000240802 DADE 2011-11-17 2022-07-05 $ 882.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000771241 ACTIVE 1000000240801 DADE 2011-11-17 2031-11-23 $ 1,131.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000771258 LAPSED 1000000240803 DADE 2011-11-17 2021-11-23 $ 579.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000092077 LAPSED 03-18870 CA 09 MIAMI--DADE COUNTY 2006-04-17 2011-04-27 $28956.56 AXL MUSICAL INSTRUMENTS CO. LTD. CORP., 380 VALLEY DRIVE, BRISBANE, CA 94005
J03900004436 LAPSED 03-2154-CPCE BROWARD COUNTY COURT 2003-06-30 2008-08-08 $3796.98 LAW OFFICES DAVID H. SINGER, 13320 S.W. 128TH STREET, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2006-07-02
REINSTATEMENT 2005-10-20
REINSTATEMENT 2004-02-26
ANNUAL REPORT 2002-05-27
REINSTATEMENT 2001-10-22
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13395884 0418800 1980-08-25 2390 NW 149 ST, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-25
Case Closed 1981-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-08-26
Abatement Due Date 1980-09-26
Nr Instances 6
13411590 0418800 1979-09-26 2390 NW 149 STREET, Opa-Locka, FL, 33054
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-26
Case Closed 1984-03-10
13411244 0418800 1979-03-08 2390 NW 149 STREET, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1979-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-03-19
Abatement Due Date 1979-09-14
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-03-19
Abatement Due Date 1979-09-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-03-19
Abatement Due Date 1979-04-18
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-03-19
Abatement Due Date 1979-03-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-03-19
Abatement Due Date 1979-03-26
Nr Instances 1
13336326 0418800 1977-09-27 2390 NW 149 ST, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-27
Case Closed 1977-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-10-05
Abatement Due Date 1977-10-08
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-10-05
Abatement Due Date 1977-10-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1977-10-05
Abatement Due Date 1977-10-08
Nr Instances 1
13353123 0418800 1975-08-14 2390 NW 149 ST, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Case Closed 1975-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-08-19
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-08-19
Abatement Due Date 1975-09-05
Nr Instances 1
13465356 0418800 1975-04-08 2390 NW 149TH ST, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-04-21
Case Closed 1984-03-10
13390083 0418800 1974-08-06 2390 NW 149 ST, Opa-Locka, FL, 33054
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-08-06
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350062048

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 7
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-08-14
Abatement Due Date 1974-09-09
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State