Search icon

REAL FREEDOM, INC. - Florida Company Profile

Company Details

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

REAL FREEDOM, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P05000047171
FEI/EIN Number 202589534

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

Address: 2637 E ATLANTIC BLVD, #18591, POMPANO BEACH, FL, 33062
Mail Address: 2637 E ATLANTIC BLVD, #18591, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELY ROGER P Manager 2637 E ATLANTIC BLVD #18591, POMPANO BEACH, FL, 33062
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2016-02-25 UNIVERSAL REGISTERED AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 2637 E ATLANTIC BLVD, #18591, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-03-07 2637 E ATLANTIC BLVD, #18591, POMPANO BEACH, FL 33062 -
CANCEL ADM DISS/REV 2008-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State