Search icon

FREESTATE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FREESTATE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREESTATE CONSTRUCTION, 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: 03 Mar 1997 (28 years ago)
Document Number: P97000019406
FEI/EIN Number 522085155

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

Address: 1511 RIDGESIDE DRIVE, C, MOUNT AIRY, MD, 21771
Mail Address: 1511 RIDGESIDE DRIVE, C, MOUNT AIRY, MD, 21771
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOVANOVICH, RICHARD ESQ Agent GOODLETTE, COLEMAN, & JOHNSON ,PA, NAPLES, FL, 34103
FALLER SAMUEL J Vice President 1511 RIDGESIDE DRIVE, SUITE C, MOUNT AIRY, MD, 21771
Lavo James J Exec 1511 RIDGESIDE DRIVE, MOUNT AIRY, MD, 21771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1511 RIDGESIDE DRIVE, C, MOUNT AIRY, MD 21771 -
CHANGE OF MAILING ADDRESS 2012-01-10 1511 RIDGESIDE DRIVE, C, MOUNT AIRY, MD 21771 -
REGISTERED AGENT NAME CHANGED 2001-04-02 YOVANOVICH, RICHARD ESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 GOODLETTE, COLEMAN, & JOHNSON ,PA, NORTHERN TRUST BK BLDG, 4001 TAMIAMI TR N, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State