Search icon

FREAK'N SUITS INC.

Company Details

Entity Name: FREAK'N SUITS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000025625
FEI/EIN Number 272254513
Address: 470 S AIRPORT RD, LAKE WALES, FL, 33859, US
Mail Address: 470 S AIRPORT RD, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HATCHETTE ANGELA L Agent 735 WATERBRIDGE DR, WINTERHAVEN, FL, 33880

President

Name Role Address
HATCHETTE ANGELA L President 735 WATERBRIDGE DR, WINTERHAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 470 S AIRPORT RD, LAKE WALES, FL 33859 No data
CHANGE OF MAILING ADDRESS 2012-04-28 470 S AIRPORT RD, LAKE WALES, FL 33859 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 735 WATERBRIDGE DR, WINTERHAVEN, FL 33880 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138105 LAPSED 1000000636188 POLK 2014-07-03 2024-12-17 $ 710.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14001138113 ACTIVE 1000000636199 POLK 2014-07-03 2034-12-17 $ 341.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18
ADDRESS CHANGE 2010-07-02
Domestic Profit 2010-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State