Search icon

FREY - MOSS STRUCTURES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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