Search icon

FREMAN CARGO INC - Florida Company Profile

Company Details

Entity Name: FREMAN CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREMAN CARGO 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000068826
FEI/EIN Number 46-2604861

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2116 SOUTH 22ND AVE, Broadview, IL, 60155, US
Mail Address: 2116 SOUTH 22ND AVE, BROADVIEW, IL, 60155, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUGENIA AUSTIN President 433 SOUTH CUYLER AVE, OAK PARK, IL, 60302
WALSH TODD Vice President 6503 North Military Trail, Boca Raton, FL, 33496
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2019-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 2116 SOUTH 22ND AVE, Broadview, IL 60155 -
CHANGE OF MAILING ADDRESS 2019-06-07 2116 SOUTH 22ND AVE, Broadview, IL 60155 -
REGISTERED AGENT NAME CHANGED 2019-06-07 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-08-12 - -

Documents

Name Date
REINSTATEMENT 2019-06-07
AMENDED ANNUAL REPORT 2017-10-06
REINSTATEMENT 2017-05-16
AMENDED ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2015-02-27
Amendment 2014-08-12
Amendment 2014-06-26
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State