Search icon

FREEDOM2FOCUS, INC. - Florida Company Profile

Company Details

Entity Name: FREEDOM2FOCUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM2FOCUS, 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: 22 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: P09000007032
FEI/EIN Number 264419309

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

Address: 365 Gathering Oaks Drive, Tallahassee, FL, 32308, US
Mail Address: 365 Gathering Oaks Drive, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON ANGEE President 365 Gathering Oaks Drive, Tallahassee, FL, 32308
ROBERTSON ANGEE Secretary 365 Gathering Oaks Drive, Tallahassee, FL, 32308
ROBERTSON ANGEE Director 365 Gathering Oaks Drive, Tallahassee, FL, 32308
ROBERTSON DAVID Treasurer 365 Gathering Oaks Drive, Tallahassee, FL, 32308
ROBERTSON DAVID Director 365 Gathering Oaks Drive, Tallahassee, FL, 32308
ROBERTSON ANGEE Agent 365 Gathering Oaks Drive, Tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116389 SHEIC SUPPORT EXPIRED 2010-12-21 2015-12-31 - 5955 WIND CAVE LANE, JACKSONVILLE, FL, 32258
G10000116390 SHEIC JOURNALS EXPIRED 2010-12-21 2015-12-31 - 5955 WIND CAVE LANE, JACKSONVILLE, FL, 32258
G10000116391 SHEIC SPACE EXPIRED 2010-12-21 2015-12-31 - 5955 WIND CAVE LANE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 365 Gathering Oaks Drive, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-04-17 365 Gathering Oaks Drive, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-04-17 ROBERTSON, ANGEE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 365 Gathering Oaks Drive, Tallahassee, FL 32308 -
NAME CHANGE AMENDMENT 2016-01-07 FREEDOM2FOCUS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
Name Change 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3491457302 2020-04-29 0491 PPP 365 Gathering Oaks Drive, Tallahassee, FL, 32308-5694
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11232.5
Loan Approval Amount (current) 11232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-5694
Project Congressional District FL-02
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11343.9
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State