Search icon

FREESTYLE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: FREESTYLE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREESTYLE DESIGNS, 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: 21 Oct 1992 (32 years ago)
Date of dissolution: 19 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: V73097
FEI/EIN Number 650372389

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

Address: 1051 N.W. 85TH TERRACE, PLANTATION, FL, 33322, US
Mail Address: 1051 N.W. 85TH TERRACE, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREESTYLE DESIGNS, INC. Director -
YOUNG LINDA Agent 1051 N.W. 85TH TERRACE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-19 - -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 1051 N.W. 85TH TERRACE, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 1051 N.W. 85TH TERRACE, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 1999-04-15 1051 N.W. 85TH TERRACE, PLANTATION, FL 33322 -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-12-14 YOUNG, LINDA -

Documents

Name Date
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State