Search icon

FREEDOM FINANCIAL INVESMENTS INC. - Florida Company Profile

Company Details

Entity Name: FREEDOM FINANCIAL INVESMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM FINANCIAL INVESMENTS 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: 24 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000095946
FEI/EIN Number 263534451

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

Address: 441 SOUTH STATE ROAD 7, MARGATE, FL, 33068
Mail Address: 775 NW 41ST TERRACE, DEERFIELD BEACH, FL, 33442
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSAPHAT SMITH President 775 NW 41ST TERRACE, DEERFIELD BEACH, FL, 33442
NOEL WOODSIDE Vice President 775 NW 41ST TERRACE, DEERFIELD BEACH, FL, 33442
JOSAPHAT SMITH Agent 775 NW 41ST TERRACE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023895 EZ ACCOUNTING AND BOOKKEEPING EXPIRED 2010-03-15 2015-12-31 - 441 SOUTH STATE ROAD 7, STE 19B, MARGATE, FL, 33068
G10000005343 FREEDOM TAX PARTNERS EXPIRED 2010-01-17 2015-12-31 - 441 SOUTH STATE ROAD 7, STE 19B, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 JOSAPHAT, SMITH -
REINSTATEMENT 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 775 NW 41ST TERRACE, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2009-12-03 - -
CHANGE OF MAILING ADDRESS 2009-12-03 441 SOUTH STATE ROAD 7, MARGATE, FL 33068 -
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
J17000631491 TERMINATED 1000000762433 BROWARD 2017-11-08 2037-11-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000948761 TERMINATED 1000000491050 BROWARD 2013-05-09 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-12
REINSTATEMENT 2009-12-03
Domestic Profit 2008-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State