Search icon

FREEDOM KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: FREEDOM KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM KITCHENS, 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 Dec 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000102804
FEI/EIN Number 593548512

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

Address: 1842 SEGRAVE ST., S DAYTONA, FL, 32119
Mail Address: 1842 SEGRAVE ST., S DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBA DAVID S President 1842 SEGRAVE ST., SOUTH DAYTONA, FL, 32119
GALBA SUSAN M Vice President 1842 SEGRAVE ST., SOUTH DAYTONA, FL, 32119
GALBA DAVID S Agent 1842 SEGRAVE ST., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-12 1842 SEGRAVE ST., S DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-12 1842 SEGRAVE ST., SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 1842 SEGRAVE ST., S DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2006-02-16 GALBA, DAVID SR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000463589 ACTIVE 1000000462521 VOLUSIA 2013-02-04 2033-02-20 $ 385.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J09000219658 ACTIVE 1000000104285 6306 3204 2008-12-22 2029-01-22 $ 1,447.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000456425 TERMINATED 1000000104285 6306 3204 2008-12-22 2029-01-28 $ 1,448.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000262928 TERMINATED 1000000035016 5934 3064 2006-10-17 2026-11-15 $ 58,658.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State