Search icon

MICHAEL FREESE, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL FREESE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL FREESE, 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000036276
FEI/EIN Number 46-5477046

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

Address: 5328 SE GRAHAM DR, STUART, FL, 34997
Mail Address: 5328 SE GRAHAM DR, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREESE MICHAEL President 5328 SE GRAHAM DR, STUART, FL, 34997
FREESE MICHAEL Agent 5328 SE GRAHAM DR, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 5328 SE GRAHAM DR, STUART, FL 34997 -

Court Cases

Title Case Number Docket Date Status
Michael Freese, Appellant(s), v. State of Florida, Appellee(s). 5D2023-3462 2023-11-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CF-051888-A

Parties

Name MICHAEL FREESE, INC.
Role Appellant
Status Active
Representations Ali L. Hansen, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General, Allison Morris
Name Hon. Aaron Peacock
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2024-04-17
Type Order
Subtype Anders Order
Description Anders Order
View View File
Docket Date 2024-04-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michael Freese
Docket Date 2024-04-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Michael Freese
Docket Date 2024-04-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 4/15/24
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 41 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-03-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2024-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF FILING ACKNOWLEDGED; APPEAL CONTINUE TO BE HELD IN ABEYANCE
Docket Date 2024-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Notice ~ OF PENDING SUPPLEMENTATION
On Behalf Of Michael Freese
Docket Date 2024-02-14
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Michael Freese
Docket Date 2024-01-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2024-01-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Clerk Brevard
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ TRANSCRIPT; 291 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-12-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-12-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ PD APPOINTED
Docket Date 2023-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 11/28/2023 ORDER - MAILBOX 12/1/2023
Docket Date 2023-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA and Right to Counsel ~ AA W/IN 10 DYS
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 11/18/2023
On Behalf Of Michael Freese
Docket Date 2023-11-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2024-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-08
Domestic Profit 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5914577305 2020-04-30 0455 PPP 5328 SE GRAHAM DR, STUART, FL, 34997
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3162.76
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State