Entity Name: | KING FREDDIE LODGE #86, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Oct 1973 (52 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 727808 |
FEI/EIN Number |
650103550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 NW 27 AVE, POMPANO BEACH, FL, 33060, US |
Mail Address: | P.O. BOX 1064, POMPANO BEACH, FL, 33061, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER KEITH | President | 4404 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL, 33064 |
SHEPPARD MOZELLE | Director | 2151 NW 10TH COURT, POMPANO BEACH, FL, 33069 |
MILLER KEITH | Agent | 4404 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 390 NW 27 AVE, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 4404 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | MILLER, KEITH | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-11 | 390 NW 27 AVE, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 1992-11-10 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000371361 | TERMINATED | 1000000929634 | BROWARD | 2022-07-27 | 2042-08-02 | $ 5,060.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State