Search icon

THE DETAIL FREAKS, INC. - Florida Company Profile

Company Details

Entity Name: THE DETAIL FREAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DETAIL FREAKS, 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: 29 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: P16000028774
FEI/EIN Number 81-2055188

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

Address: 2315 BRUNER LN, FT. MYERS, FL, 33912, US
Mail Address: 2315 BRUNER LN, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOL ANDREW B President 2315 BRUNER LN, FT. MYERS, FL, 33912
COOL ANDREW B Agent 5204 Calusa Ct, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2315 BRUNER LN, Unit A, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-04-29 2315 BRUNER LN, Unit A, FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2021-03-16 COOL, ANDREW B. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 5204 Calusa Ct, Cape Coral, FL 33904 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000590321 TERMINATED 1000001010706 LEE 2024-09-09 2034-09-11 $ 965.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000175846 TERMINATED 1000000737952 LEE 2017-03-20 2037-03-30 $ 2,846.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-18
Domestic Profit 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State