Search icon

FREEDOM MOTORCARS, INC

Company Details

Entity Name: FREEDOM MOTORCARS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2008 (17 years ago)
Date of dissolution: 26 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Aug 2019 (5 years ago)
Document Number: P08000008247
FEI/EIN Number 261811540
Address: 12724 N. FLORIDA AVE, TAMPA, FL, 33612, US
Mail Address: 12724 N. Florida Ave., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BELSHA CHRISTOPHER R Agent 10301 Greenhedges Dr., TAMPA, FL, 33626

President

Name Role Address
BELSHA CHRISTOPHER R President 10301 GREENHEDGES DR., TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030857 WWW.GETAUCTIONCARS.COM EXPIRED 2019-03-06 2024-12-31 No data 12724 N FLORIDA AVE, TAMPA, FL, 33612
G14000021095 THE AUTO CONNECTION EXPIRED 2014-02-27 2019-12-31 No data 15810 GLENARN DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-08-26 No data No data
AMENDMENT 2019-06-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-10 10301 Greenhedges Dr., TAMPA, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 12724 N. FLORIDA AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2015-04-28 12724 N. FLORIDA AVE, TAMPA, FL 33612 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000172479 TERMINATED 1000000458096 HILLSBOROU 2013-01-11 2033-01-16 $ 2,965.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORAPVDWN 2019-08-26
Amendment 2019-06-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-12-10
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State