Entity Name: | 54FREEDOM TELE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
54FREEDOM TELE, 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: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P10000000228 |
FEI/EIN Number |
271644449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 LEDYARD AVE., CAZENOVIA, NY, 13035, US |
Mail Address: | 5 LEDYARD AVE., CAZENOVIA, NY, 13035, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN JAMES P | President | 5 LEDYARD AVE, CAZENOVIA, NY, 13035 |
GRIFFIN JAMES P | Director | 5 LEDYARD AVE, CAZENOVIA, NY, 13035 |
WOLLE JOHN | Treasurer | 5 LEDYARD AVE, CAZENOVIA, NY, 13035 |
YARMARK JUSTIN | Secretary | 5 LEDYARD, CAZENOVIA, NY, 13035 |
WOLLE JOHN | Agent | 1130 SUGAR SANDS BLVD., BLDG. 1130, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 5 LEDYARD AVE., CAZENOVIA, NY 13035 | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 5 LEDYARD AVE., CAZENOVIA, NY 13035 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000205266 | TERMINATED | 1000000655960 | LEON | 2015-01-30 | 2035-02-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000332576 | TERMINATED | 1000000591797 | LEON | 2014-03-06 | 2024-03-13 | $ 1,178.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
J14000332568 | TERMINATED | 1000000591796 | LEON | 2014-03-05 | 2034-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
J13000314485 | TERMINATED | 1000000449307 | LEON | 2013-01-30 | 2023-02-06 | $ 986.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-04-27 |
Domestic Profit | 2010-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State