Search icon

FREEDOM REALTY SOURCE, INC - Florida Company Profile

Company Details

Entity Name: FREEDOM REALTY SOURCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM REALTY SOURCE, 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 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2018 (7 years ago)
Document Number: P16000025978
FEI/EIN Number 81-2048163

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

Address: 1012 E Osceola Parkway, KISSIMMEE, FL, 34744, US
Mail Address: 1012 E Osceola Parkway, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK DANILO Manager 1012 E OSCEOLA PKWY, KISSIMMEE, FL, 34744
JUIRMA INVESTMENTS, LLC President -
JUIRMA INVESTMENTS, LLC Director -
JUIRMA INVESTMENTS, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-31 - -
AMENDMENT 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 1012 E Osceola Parkway, A, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2017-01-21 1012 E Osceola Parkway, A, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2017-01-21 JUIRMA INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 1012 E Osceola Parkway, A, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-22
Amendment 2018-08-31
Amendment 2018-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State