Search icon

FRECKLED FOOT, INC. - Florida Company Profile

Company Details

Entity Name: FRECKLED FOOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRECKLED FOOT, 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 21 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2009 (16 years ago)
Document Number: P04000023155
FEI/EIN Number 200635640

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

Address: 3 OSCEOLA STREET, STUART, FL, 34994
Mail Address: 3 OSCEOLA STREET, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENVENUTO DOMENICK Vice President 15 SW FLAGLER AVE., STUART, FL, 34994
BENVENUTO VIVIAN President 15 SW FLAGER AVE, STUART, FL, 34994
BENVENUTO DOMENICK Agent 3 OSCEOLA STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 3 OSCEOLA STREET, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2008-03-31 3 OSCEOLA STREET, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 3 OSCEOLA STREET, STUART, FL 34994 -
AMENDMENT 2006-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000802725 LAPSED 2010-CA-000323 CIRCUIT COURT MARTIN COUNTY,FL 2010-06-11 2015-07-28 $42,165.99 SUNTRUST BANK- DEFAULT MANAGEMENT RECOVERY, VA-TOC 7530 1030 WILMER AVENUE, RICHMOND, VA 23227
J09000189737 TERMINATED 1000000099699 02360 2632 2008-11-19 2029-01-22 $ 755.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000425545 ACTIVE 1000000099699 02360 2632 2008-11-19 2029-01-28 $ 755.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000520584 TERMINATED 1000000099699 02360 2632 2008-11-19 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000595040 TERMINATED 1000000099699 02360 2632 2008-11-19 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000670603 TERMINATED 1000000099699 02360 2632 2008-11-19 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Voluntary Dissolution 2009-08-21
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-26
Amendment 2006-07-21
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-06-15
Domestic Profit 2004-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State