Search icon

FREEMAN AUTO TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: FREEMAN AUTO TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEMAN AUTO TRANSPORT CORP 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000079341
FEI/EIN Number 46-3793817

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

Address: 2370 ANTHONY DR, SAINT CLOUD, FL, 34771, US
Mail Address: 424 E CENTRAL BLVD BOX 151, ORLANDO, FL, 32801, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ HECTOR President 2370 ANTHONY DR, SAINT CLOUD, FL, 34771
GOMEZ HECTOR P Agent 2370 ANTHONY DR, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 2370 ANTHONY DR, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2014-01-20 2370 ANTHONY DR, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2014-01-20 GOMEZ, HECTOR, P -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 2370 ANTHONY DR, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2014-01-20
Off/Dir Resignation 2013-11-21
Domestic Profit 2013-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State