Search icon

FREEDOM CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: FREEDOM CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM CLEANING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000118932
FEI/EIN Number 861084814

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

Address: 1047 11TH AVE NW, LARGO, FL, 33770
Mail Address: P.O. BOX 1034, PALM HARBOR, FL, 34682
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETZEL TARA L Agent 634 GREEN VALLEY RD, PALM HARBOR, FL, 34683
GILBERT JOHN A President 1047 11TH AVE NW, LARGO, FL, 33770
GILBERT TINA M Vice President 1047 11TH AVE NW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1047 11TH AVE NW, LARGO, FL 33770 -
CANCEL ADM DISS/REV 2006-03-08 - -
CHANGE OF MAILING ADDRESS 2006-03-08 1047 11TH AVE NW, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 634 GREEN VALLEY RD, #G5, PALM HARBOR, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-03-08
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State