Search icon

KING FREDDIE LODGE #86, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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