Search icon

FREEDOM CORNERS CORP., INC.

Company Details

Entity Name: FREEDOM CORNERS CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P98000106689
FEI/EIN Number 59-3548649
Address: 8711 PERIMETER PARK BLVD., STE 11, JACKSONVILLE, FL 32216
Mail Address: 8711 PERIMETER PARK BLVD., STE 11, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORT, DONALD C Agent 8711-11 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216

Director

Name Role Address
FORT, DONALD C Director 8711 PERIMETER PARK BLVD., STE 11, JACKSONVILLE, FL 32216

Vice President

Name Role Address
MENOR, CONNIE Y Vice President 8711 PERIMETER PARK BLVD., STE 11, JACKSONVILLE, FL 32216

Secretary

Name Role Address
FORT, DONALD A Secretary 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL 32216

Treasurer

Name Role Address
FORT, BRADLEY E Treasurer 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-28 FORT, DONALD C No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 8711-11 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 8711 PERIMETER PARK BLVD., STE 11, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2004-04-21 8711 PERIMETER PARK BLVD., STE 11, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State