Entity Name: | FREE FERTILIZER, 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: | 03 May 2011 (14 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: | N11000004377 |
FEI/EIN Number |
452040759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2541 8TH ST NE, Naples, FL, 34120, US |
Mail Address: | 2541 8 St NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECKSTEIN RICHARD | President | 2541 8TH ST NE, NAPLES, FL, 34120 |
SOBOLIEV KATERYNA | Vice President | 2541 8TH ST NE, NAPLES, FL, 34120 |
ECKSTEIN EMMA J | Secretary | 2541 8TH ST NE, NAPLES, FL, 34120 |
ECKSTEIN RICHARD | Agent | 2541 8TH ST NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-29 | 2541 8TH ST NE, Naples, FL 34120 | - |
REINSTATEMENT | 2020-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 2541 8TH ST NE, Naples, FL 34120 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | ECKSTEIN, RICHARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-03 | 2541 8TH ST NE, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2021-07-29 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-07-22 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-11-03 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State