Search icon

SHEILA FREEDMAN, INC. - Florida Company Profile

Company Details

Entity Name: SHEILA FREEDMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEILA FREEDMAN, 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: 03 Aug 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V55271
FEI/EIN Number 650356781

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

Address: 2290 ARVIDA PARKWAY, FT LAUDERDALE, FL, 33326
Mail Address: 2290 ARVIDA PARKWAY, FT LAUDERDALE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN SHEILA President 2260 NE 202 ST, MIAMI, FL
FREEDMAN SHEILA Vice President 2260 NE 202 ST, MIAMI, FL
FREEDMAN SHEILA Secretary 2260 NE 202 ST, MIAMI, FL
FASKE GARRY E Agent 11900 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-10-02 - -
REGISTERED AGENT NAME CHANGED 1996-10-02 FASKE, GARRY ESQ -
REGISTERED AGENT ADDRESS CHANGED 1996-10-02 11900 BISCAYNE BLVD, SUITE 616, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-08-31
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1995-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State