Entity Name: | AMERICAN FREEDOM BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN FREEDOM BUILDERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 2014 (11 years ago) |
Document Number: | P14000045359 |
FEI/EIN Number |
47-1622120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14397 102nd Path, Live Oak, FL, 32060, US |
Mail Address: | PO Box 811, Live Oak, FL, 32064, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connelly Robert | President | 14397 102nd Path, Live Oak, FL, 32060 |
CONNELLY ROBERT | Agent | 14397 102nd Path, Live Oak, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 14397 102nd Path, Live Oak, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 14397 102nd Path, Live Oak, FL 32060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 14397 102nd Path, Live Oak, FL 32060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State