Search icon

FREEDOM PARTNERS OF SOUTH FLORIDA, INC

Company Details

Entity Name: FREEDOM PARTNERS OF SOUTH FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000085201
FEI/EIN Number 273841838
Address: 2401 E. Atlantic Blvd., POMPANO BEACH, FL, 33062, US
Mail Address: 2401 E. Atlantic Blvd., POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEITKAMP ERIC B Agent Chase Bank Building, POMPANO BEACH, FL, 33062

President

Name Role Address
WEITKAMP ERIC B President Chase Bank Building, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096253 AMERICAN SENIOR CARE ALLIANCE EXPIRED 2015-09-18 2020-12-31 No data 2401 E ATLANTIC BLVD, SUITE 300, POMPANO BEACH, FL, 33062
G11000012585 FREEDOM PARTNERS FINANCIAL CONCEPTS EXPIRED 2011-02-02 2016-12-31 No data 1335 NE 28TH ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 Chase Bank Building, 2401 E Atlantic Blvd, Suite 300, POMPANO BEACH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2401 E. Atlantic Blvd., Suite 300, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2014-01-10 2401 E. Atlantic Blvd., Suite 300, POMPANO BEACH, FL 33062 No data
AMENDMENT AND NAME CHANGE 2010-12-14 FREEDOM PARTNERS OF SOUTH FLORIDA, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000452395 TERMINATED 1000000717764 BROWARD 2016-07-20 2026-07-27 $ 1,796.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State