Entity Name: | FREEDOM 247, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000126811 |
FEI/EIN Number | 203459321 |
Address: | 1803 DOWNING COURT, NAPLES, FL, 34112, US |
Mail Address: | 1803 DOWNING COURT, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT ANTHONY | Agent | 1803 DOWNING COURT, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
BENNETT ANTHONY | President | 1803 DOWNING COURT, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09106900127 | SUNCOAST BAIL BONDS | EXPIRED | 2009-04-16 | 2014-12-31 | No data | 2641 AIRPORT RD SUITE A101, NAPLES, FL, 34112 |
G09105900127 | AAA SPENCERS BAIL BONDS | EXPIRED | 2009-04-15 | 2014-12-31 | No data | 2641 AIRPORT RD. SOUTH SUITE A101, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-04 | BENNETT, ANTHONY | No data |
AMENDMENT | 2022-08-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-04 | 1803 DOWNING COURT, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-04 | 1803 DOWNING COURT, NAPLES, FL 34112 | No data |
REINSTATEMENT | 2018-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 1803 DOWNING COURT, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
Amendment | 2022-08-04 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State