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 |
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 | - |
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 | - | - |
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