Search icon

FREEDOM SCREENING CORPORATION - Florida Company Profile

Company Details

Entity Name: FREEDOM SCREENING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM SCREENING CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000022698
FEI/EIN Number 650404958

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

Address: 1950 CUSTOM DRIVE, FT MYERS, FL, 33907
Mail Address: 1950 CUSTOM DRIVE, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHARLES R President 1950 CUSTOM DRIVE, FT MYERS, FL, 33907
TAYLOR CHARLES R Director 1950 CUSTOM DRIVE, FT MYERS, FL, 33907
TAYLOR CHARLES R Secretary 1950 CUSTOM DRIVE, FT MYERS, FL, 33907
TAYLOR CHARLES R Treasurer 1950 CUSTOM DRIVE, FT MYERS, FL, 33907
TAYLOR CHARLES R Agent 1950 CUSTOM DR., FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1996-08-08 TAYLOR, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 1950 CUSTOM DR., FT. MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000055439 LAPSED 09-CC-008546 LEE CO CRT 2011-01-18 2016-01-31 $13753.34 FINISHMASTER, INC, 6460 126TH AVE N, LARGO, FL 33771
J10000524790 LAPSED 09-CC-008546 LEE COUNTY 2010-04-12 2015-04-23 $13,753.34 FINISHMASTER, INC., 6460 126TH AVENUE N, LARGO, FL 33771
J08900019301 LAPSED 06-SC-638 JWD LEE CTY SML CLM DIV 2006-06-20 2013-10-20 $755.00 NICHOLAS TARZIA, 32-60 ANTIGUA DRIVE, PUNTA GORDA ISLES, FL 33950

Documents

Name Date
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109692194 0418800 1994-06-15 7638 PEBBLE CREEK CIRCLE, NAPLES, FL, 33963
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-16
Case Closed 1994-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-27
Abatement Due Date 1994-09-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-07-27
Abatement Due Date 1994-09-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-07-27
Abatement Due Date 1994-09-13
Nr Instances 1
Nr Exposed 30
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State