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 |
Name | Role | Address |
---|---|---|
FREESE MICHAEL | President | 5328 SE GRAHAM DR, STUART, FL, 34997 |
FREESE MICHAEL | Agent | 5328 SE GRAHAM DR, STUART, FL, 34997 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael Freese, Appellant(s), v. State of Florida, Appellee(s). | 5D2023-3462 | 2023-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State