Entity Name: | FREEFALLING VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FREEFALLING VENTURES, 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: | 14 Mar 2012 (13 years ago) |
Document Number: | P12000025424 |
FEI/EIN Number |
45-4798267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 CUMBERLAND ROAD, VENICE, FL, 34293, US |
Mail Address: | 1385 CUMBERLAND ROAD, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCORN KAREN | President | 1385 CUMBERLAND ROAD, VENICE, FL, 34293 |
Alcorn Eugene MIV | Vice President | 1385 CUMBERLAND ROAD, VENICE, FL, 34293 |
ALCORN KAREN | Agent | 1385 CUMBERLAND ROAD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-09 | ALCORN, KAREN | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 1385 CUMBERLAND ROAD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 1385 CUMBERLAND ROAD, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 1385 CUMBERLAND ROAD, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State