Search icon

FREEDOM HOME HEALTH SERVICES INC - Florida Company Profile

Company Details

Entity Name: FREEDOM HOME HEALTH SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM HOME HEALTH SERVICES 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: 15 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P15000043933
FEI/EIN Number 47-4041584

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

Address: 10312 Carloway Hills Dr., Wiamama, FL, 33598, US
Mail Address: 10312 Carloway Hills Dr., Wiamama, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lebron Kimberly President 10312 Carloway Hills Dr., Wiamama, FL, 33598
lebron Kimberly Agent 8910 N Dale Mabry Hwy, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-10-26 10312 Carloway Hills Dr., Wiamama, FL 33598 -
REINSTATEMENT 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 10312 Carloway Hills Dr., Wiamama, FL 33598 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 lebron, Kimberly -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 8910 N Dale Mabry Hwy, Suite 2, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000553057 ACTIVE 1000000969716 HILLSBOROU 2023-11-07 2043-11-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000553065 ACTIVE 1000000969718 HILLSBOROU 2023-11-07 2033-11-15 $ 515.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000039347 ACTIVE 1000000941863 HILLSBOROU 2023-01-24 2043-01-25 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000039354 ACTIVE 1000000941864 HILLSBOROU 2023-01-24 2033-01-25 $ 562.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-02-05
Domestic Profit 2015-05-15

Date of last update: 01 May 2025

Sources: Florida Department of State