Search icon

KENNETH FREEMAN, INC. - Florida Company Profile

Company Details

Entity Name: KENNETH FREEMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNETH FREEMAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P06000124031
FEI/EIN Number 223943819

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

Address: 3117 29th St SW, LEHIGH ACERS, FL, 33976, US
Mail Address: 3117 29th St SW, LEHIGH ACERS, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
FREEMAN KENNETH D Director 1840 SOUTHWEST 22 STREET 4TH FLOOR, MIAMI, FL, 33145
FREEMAN KENNETH D President 1840 SOUTHWEST 22 STREET 4TH FLOOR, MIAMI, FL, 33145
FREEMAN MONICA Director 1840 SOUTHWEST 22 STREET 4TH FLOOR, MIAMI, FL, 33145
FREEMAN MONICA Vice President 1840 SOUTHWEST 22 STREET 4TH FLOOR, MIAMI, FL, 33145
FREEMAN MONICA President 1840 SOUTHWEST 22 STREET 4TH FLOOR, MIAMI, FL, 33145
FREEMAN MONICA Secretary 1840 SOUTHWEST 22 STREET 4TH FLOOR, MIAMI, FL, 33145
FREEMAN MONICA Treasurer 1840 SOUTHWEST 22 STREET 4TH FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 3117 29th St SW, LEHIGH ACERS, FL 33976 -
CHANGE OF MAILING ADDRESS 2018-03-25 3117 29th St SW, LEHIGH ACERS, FL 33976 -

Court Cases

Title Case Number Docket Date Status
KENNETH FREEMAN VS STATE OF FLORIDA 2D2021-3948 2021-12-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF19-006061-XX

Parties

Name KENNETH FREEMAN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH FREEMAN
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH FREEMAN
Docket Date 2022-01-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY SPOTO, 33 PGS.
On Behalf Of POLK CLERK
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
KENNETH FREEMAN VS STATE OF FLORIDA 2D2011-1694 2011-04-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 08-05322 CFANO

Parties

Name KENNETH FREEMAN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2011-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KENNETH FREEMAN
Docket Date 2011-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-04-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ sent copy to AG
On Behalf Of KENNETH FREEMAN
Docket Date 2011-04-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH FREEMAN

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State