Search icon

54FREEDOM TELE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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