Search icon

FREECOM COMMUNICATIONS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FREECOM COMMUNICATIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREECOM COMMUNICATIONS SERVICES, 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: 03 Jun 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000048471
FEI/EIN Number 593380043

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

Address: 767 BLANDING BLVD, STE 110, ORANGE PARK, FL, 32065
Mail Address: 767 BLANDING BLVD, STE 110, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOOSE JUNE E President 1728 KINGSLEY AVE, STE 4, ORANGE PARK, FL
FOOSE JUNE E Agent 767 BLANDING BLVD STE 110, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 767 BLANDING BLVD, STE 110, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2001-03-13 767 BLANDING BLVD, STE 110, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-13 767 BLANDING BLVD STE 110, ORANGE PARK, FL 32065 -
REINSTATEMENT 1998-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000067807 LAPSED M00-1005-GC CLAY COUNTY COURT 2000-12-06 2006-12-12 $2,370.70 TELEPHONE CONTRACTORS INC, 115 S LAKESHORE BLVD, STE A, MARQUETTE MI 49855

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-04-26
REINSTATEMENT 1998-11-20
ANNUAL REPORT 1997-09-17
DOCUMENTS PRIOR TO 1997 1996-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State