Entity Name: | FLORIDA FREEZZZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA FREEZZZ, 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: | 08 Jul 1996 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P96000058243 |
FEI/EIN Number |
593387957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 WOOD PARK WAY, # 105, LONGWOOD, FL, 32779 |
Mail Address: | 421 WOOD PARK WAY, # 105, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCENEAUX CYNTHIA B | President | 421 WOOD PARK WAY # 105, LONGWOOD, FL, 32779 |
ARCENEAUX CYNTHIA B | Agent | 421 WOOD PARK WAY, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-05 | 421 WOOD PARK WAY, # 105, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2004-04-05 | 421 WOOD PARK WAY, # 105, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-05 | 421 WOOD PARK WAY, # 105, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-16 | ARCENEAUX, CYNTHIA B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-02-26 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State