Search icon

FREEDOM STEEL BUILDING CORPORATION

Company Details

Entity Name: FREEDOM STEEL BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000079324
FEI/EIN Number 01-0737584
Address: 1180 SW 10TH STREET,, 2ND FLOOR, DELRAY BEACH, FL 33444
Mail Address: 1180 SW 10TH STREET,, 2ND FLOOR, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HACKNER, SEAN Agent 1180 SW 10th Street, 2nd Floor, DELRAY BEACH, FL 33444

Director

Name Role Address
HACKNER, SEAN Director 1180 SW 10th St 2nd Fl, Delray Beach, FL 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 1180 SW 10th Street, 2nd Floor, DELRAY BEACH, FL 33444 No data
REINSTATEMENT 2017-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-28 HACKNER, SEAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 1180 SW 10TH STREET,, 2ND FLOOR, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2016-11-16 1180 SW 10TH STREET,, 2ND FLOOR, DELRAY BEACH, FL 33444 No data
CANCEL ADM DISS/REV 2004-10-26 No data No data

Court Cases

Title Case Number Docket Date Status
FREEDOM STEEL BUILDING CORPORATION VS FAIR VIEW BIBLE OPEN CHURCH 4D2017-3559 2017-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-008898 (04)

Parties

Name FREEDOM STEEL BUILDING CORPORATION
Role Appellant
Status Active
Representations Jon Polenberg, Andrew Polenberg
Name FAIR VIEW BIBLE OPEN CHURCH
Role Appellee
Status Active
Representations ERRIN CAMNER, Edward Scott Golden
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT"
On Behalf Of FREEDOM STEEL BUILDING CORPORATION
Docket Date 2018-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 31, 2018 joint notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 6/20/18.
On Behalf Of FAIR VIEW BIBLE OPEN CHURCH
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FREEDOM STEEL BUILDING CORPORATION
Docket Date 2018-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/26/18
On Behalf Of FREEDOM STEEL BUILDING CORPORATION
Docket Date 2018-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 29, 2017 jurisdictional brief, which indicates that a final judgment was entered on December 15, 2017, it is ORDERED that this appeal shall proceed from the December 15, 2017 judgment, which is attached to the jurisdictional brief.
Docket Date 2018-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (95 PAGES)
Docket Date 2017-12-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of FREEDOM STEEL BUILDING CORPORATION
Docket Date 2017-12-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order confirming the arbitration award is final and appealable, as no judgment appears to have been entered. See Ross v. Prospectsplus!, Inc., 182 So. 3d 802, 803 (Fla. 2d DCA 2016); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's December 14, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-12-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FREEDOM STEEL BUILDING CORPORATION
Docket Date 2017-12-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2017-11-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **ORDER REISSUED** ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order confirming the arbitration award is final and appealable, as no judgment appears to have been entered. See Ross v. Prospectsplus!, Inc., 182 So. 3d 802, 803 (Fla. 2d DCA 2016); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREEDOM STEEL BUILDING CORPORATION
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-10

Date of last update: 30 Jan 2025

Sources: Florida Department of State