Search icon

FREEDOM INTERACTIVE NEWSPAPERS OF FLORIDA, INC.

Company Details

Entity Name: FREEDOM INTERACTIVE NEWSPAPERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Feb 2001 (24 years ago)
Date of dissolution: 13 May 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 May 2005 (20 years ago)
Document Number: F01000001036
FEI/EIN Number 593694133
Address: 215 GRAND BLVD., SUITE 102, SANDESTIN, FL, 32550
Mail Address: 215 GRAND BLVD., SUITE 102, SANDESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
PORTER THOMAS E President 17666 FITCH, IRVINE, CA, 92614

Director

Name Role Address
KUYKENDALL DAVID L Director 17666 FITCH, IRVINE, CA, 92614
SEGAL JONATHAN Director 17666 FITCH, IRVINE, CA, 92614

Vice President

Name Role Address
KUYKENDALL DAVID L Vice President 17666 FITCH, IRVINE, CA, 92614

Secretary

Name Role Address
WALLACE RICHARD A Secretary 17666 FITCH, IRVINE, CA, 92614

Assistant Secretary

Name Role Address
BARTZOFF KATHERINE Assistant Secretary 17666 FITCH, IRVINE, CA, 92614

Treasurer

Name Role Address
KUYKENDALL DAVID E Treasurer 17666 FITCH, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
MERGER 2005-05-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 348667. MERGER NUMBER 700000052407
CANCEL ADM DISS/REV 2005-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 215 GRAND BLVD., SUITE 102, SANDESTIN, FL 32550 No data
CHANGE OF MAILING ADDRESS 2005-02-04 215 GRAND BLVD., SUITE 102, SANDESTIN, FL 32550 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
REINSTATEMENT 2005-02-04
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-09-03
Foreign Profit 2001-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State