Search icon

FRECETHEON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FRECETHEON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRECETHEON PROPERTIES, 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: 01 May 1998 (27 years ago)
Document Number: P98000040121
FEI/EIN Number 650841748

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

Address: 4230 NW 73RD AVENUE, LAUDERHILL, FL, 33319
Mail Address: 4230 NW 73RD AVENUE, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH THEODORE President 4230 NW 73RD AVE, LAUDERHILL, FL, 33319
RICH THEODORE Treasurer 4230 NW 73RD AVE, LAUDERHILL, FL, 33319
RICH THEODORE Director 4230 NW 73RD AVE, LAUDERHILL, FL, 33319
RICH DOROTHY Vice President 4230 NW 73RD AVE, LAUDERHILL, FL, 33319
RICH DOROTHY Secretary 4230 NW 73RD AVE, LAUDERHILL, FL, 33319
RICH DOROTHY Director 4230 NW 73RD AVE, LAUDERHILL, FL, 33319
TURNER OTHEL Agent 1100 S STATE ROAD 7, MARGATE, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1100 S STATE ROAD 7, SUITE 200A, MARGATE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State