Entity Name: | FREY - MOSS STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 1997 (27 years ago) |
Document Number: | F96000000180 |
FEI/EIN Number |
581994101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 ROCKDALE IND BLVD, CONYERS, GA, 30012, US |
Mail Address: | P.O. BOX 459, CONYERS, GA, 30012, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
FREY STEVEN | President | 1801 ROCKDALE IND BLVD, CONYERS, GA, 30012 |
FREY STEVEN | Director | 1801 ROCKDALE IND BLVD, CONYERS, GA, 30012 |
Roser James | Secretary | 1801 ROCKDALE INDUSTRIAL BLVD, CONYERS, GA, 30012 |
FREY HENRY | Vice President | 1801 ROCKDALE IND BLVD, CONYERS, GA, 30012 |
ROSS BRANDON | Vice President | 1801 ROCKDALE IND BLVD, CONYERS, GA, 30012 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-03-08 | 1801 ROCKDALE IND BLVD, CONYERS, GA 30012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-23 | 1801 ROCKDALE IND BLVD, CONYERS, GA 30012 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1997-12-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000142483 | TERMINATED | 1000000881630 | COLUMBIA | 2021-03-29 | 2031-03-31 | $ 330.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State