Search icon

FREESTYLE AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: FREESTYLE AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREESTYLE AUTOMOTIVE 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: 03 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000139525
FEI/EIN Number 205862836

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

Address: 6620 HOLMBERG ROAD, PARKLAND, FL, 33067
Mail Address: 400 NW 41ST AVE, COCONUT CREEK, FL, 33066
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRIE ROBBIE L President 6620 HOLMBERG ROAD, PARKLAND, FL, 33067
CURRIE ROBBIE Agent 400 NW 41ST AVE, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08273900313 FREESTYLE AUTO TRIM & ACCESSORIES EXPIRED 2008-09-29 2013-12-31 - PO BOX 970178, COCONUT CREEK, FL, 33097
G08176900166 FLORIDA AUTO TRIM & ACCESSORIES EXPIRED 2008-06-24 2013-12-31 - 6620 HOLMBERG ROAD, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-25 6620 HOLMBERG ROAD, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 400 NW 41ST AVE, COCONUT CREEK, FL 33066 -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001022954 TERMINATED 1000000499367 MIAMI-DADE 2013-05-20 2023-05-29 $ 459.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-01-13
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-04-24
Domestic Profit 2006-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State