Search icon

FRECKLES THEATRICAL AND CLOWN SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: FRECKLES THEATRICAL AND CLOWN SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRECKLES THEATRICAL AND CLOWN SUPPLY, 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: 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: 13 Mar 1995 (30 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: P95000020550
FEI/EIN Number 593328634

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

Address: 5517 ROOSEVELT BOULEVARD, JACKSONVILLE, FL, 32244
Mail Address: 5517 ROOSEVELT BOULEVARD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JACK E Director 4560 SUSSEX AVE., JACKSONVILLE, FL, 32210
ANDERSON ADRIENNE M Director 4560 SUSSEX AVE., JACKSONVILLE, FL, 32210
GOODMAN JONATHAN H Agent 1377 CASSAT AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 5517 ROOSEVELT BOULEVARD, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2004-02-26 5517 ROOSEVELT BOULEVARD, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State