Search icon

PROVIDER'S OF FREEDOM INC. - Florida Company Profile

Company Details

Entity Name: PROVIDER'S OF FREEDOM 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2025 (3 months ago)
Document Number: N13000008618
FEI/EIN Number 47-1063917

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

Mail Address: 1711 SW STARMAN AVE, PORT ST LUCIE, FL, 34953
Address: 601 Seaway dr, #83, Fort pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkerson Randolph S President 1711 sw Starman Ave, Port St Lucie, FL, 34953
Coote Micheal Manager 49 north central ave, Valley Stream, NY, 11580
Williams Harold Vice President 249 wainwright st, Forked river, NJ, 08731
Williams Harold o 249 wainwright st, Forked river, NJ, 08731
Wilkerson Randolph Agent 1711 SW STARMAN AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-09 Wilkerson, Randolph -
CHANGE OF MAILING ADDRESS 2025-02-09 601 Seaway dr, #83, Fort pierce, FL 34949 -
REINSTATEMENT 2025-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 601 Seaway dr, #83, Fort pierce, FL 34949 -
REINSTATEMENT 2022-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -

Documents

Name Date
REINSTATEMENT 2025-02-09
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-11-16
REINSTATEMENT 2021-10-01
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-08-04
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State