Entity Name: | FREE INDEED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 1992 (33 years ago) |
Document Number: | N48758 |
FEI/EIN Number |
650341510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3650 17th St., SARASOTA, FL, 34235, US |
Mail Address: | 3650 17th St., SARASOTA, FL, 34235, US |
ZIP code: | 34235 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINOR James | Director | 4001 Tampico Drive, SARASOTA, FL, 34235 |
Boeras Rico | Director | 4698 Hidden River Rd, Sarasota, FL, 34240 |
Minor Daniel | Director | 233 Snyder Drive, Sarasota, FL, 34292 |
Minor Erin | Chief Executive Officer | 1165 Vereda Verde, Sarasota, FL, 34232 |
Mason Carolyn | Director | 2208 Sophie Springer Lane, Sarasota, FL, 34234 |
MINOR Erin CEO | Agent | 3650 17th St, Sarasota, FL, 34235 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000028796 | RESTORATION RANCH | ACTIVE | 2015-03-19 | 2025-12-31 | - | 209 NORTH LIME AVE, SARASOTA, FL, 34237 |
G14000022359 | ANGERS GARDEN DELLI | EXPIRED | 2014-03-04 | 2019-12-31 | - | 243 N.LIME AVE., SARASOTA, FL, 34237 |
G11000028934 | MASTER TENT BUILDERS | EXPIRED | 2011-03-21 | 2016-12-31 | - | C/O FREE INDEED, INC., 200 N LIME AVE, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | MINOR, Daniel, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 3650 17th St, Sarasota, FL 34235 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 3650 17th St., SARASOTA, FL 34235 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 3650 17th St., SARASOTA, FL 34235 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State