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 |
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 |
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 | - | - |
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