Search icon

FRESH EFFECTS, INC. - Florida Company Profile

Company Details

Entity Name: FRESH EFFECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH EFFECTS, 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 Jun 2007 (18 years ago)
Document Number: P07000074089
FEI/EIN Number 651310147

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

Address: 2171 County Road 214, Oxford, FL, 34484, US
Mail Address: 2171 County Road 214, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER KELLY S President 2171 County Road 214, Oxford, FL, 34484
CARTER KELLY S Director 2171 County Road 214, Oxford, FL, 34484
CARTER KELLY S Treasurer 2171 County Road 214, Oxford, FL, 34484
CARTER KELLY S Secretary 2171 County Road 214, Oxford, FL, 34484
MURDOCK ASHLEY M Vice President 228 W. MCCLENDON ST., LADY LAKE, FL, 32159
CARTER KELLY S Agent 2171 County Road 214, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 2171 County Road 214, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2014-09-15 2171 County Road 214, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 2171 County Road 214, Oxford, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State