Search icon

FREEDOM LIQUORS INC

Company Details

Entity Name: FREEDOM LIQUORS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2015 (10 years ago)
Date of dissolution: 30 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2023 (a year ago)
Document Number: P15000067749
FEI/EIN Number 47-4783093
Address: 7304 W Waters Ave, Tampa, FL 33634
Mail Address: 27508 Desert Willow Way, WESLEY CHAPEL, FL 33544
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RIGDON, SIMON S Agent 7304 W Waters Ave, Tampa, FL 33634

President

Name Role Address
WONG, KAI K President 7002 Bluffridge Pl, INDIANAPOLIS, IN 46278

Treasurer

Name Role Address
Rigdon, Anna Treasurer 27508 Desert Willow Way, WESLEY CHAPEL, FL 33544

Secretary

Name Role Address
Rigdon, Anna Secretary 27508 Desert Willow Way, WESLEY CHAPEL, FL 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122504 FREEDOM LIQUOR ACTIVE 2015-12-04 2025-12-31 No data 27508 DESERT WILLOW WAY, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 7304 W Waters Ave, Tampa, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 7304 W Waters Ave, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2019-09-05 7304 W Waters Ave, Tampa, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 RIGDON, SIMON S No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000454466 TERMINATED 1000000898531 HILLSBOROU 2021-08-19 2041-09-08 $ 68,190.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000013787 ACTIVE 1000000809258 PASCO 2018-12-26 2039-01-02 $ 4,672.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-20
Domestic Profit 2015-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7500358304 2021-01-28 0455 PPP 7304 W Waters Ave, Tampa, FL, 33634-2222
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18720
Loan Approval Amount (current) 18720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2222
Project Congressional District FL-14
Number of Employees 4
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18843.76
Forgiveness Paid Date 2021-09-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State