Search icon

FREESTYLE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FREESTYLE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREESTYLE PRODUCTIONS, 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: 08 Jan 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M64209
FEI/EIN Number 592864572

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

Mail Address: P.O. BOX 10589, TALLAHASSEE, FL, 32302
Address: 313 WILLIAMS STE 12, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARIOTH JOE President P.O. BOX 10589, TALLAHASSEE, FL, 32302
TUCKER TERRY J Vice President 12374 WATERFRONT, TALLAHASSEE, FL, 32312
TUCKER TERRY J Agent 12374 WATERFRONT, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 313 WILLIAMS STE 12, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 12374 WATERFRONT, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 1993-06-16 313 WILLIAMS STE 12, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 1993-06-16 TUCKER, TERRY J -
REINSTATEMENT 1993-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State