Search icon

FRECK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FRECK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRECK ENTERPRISES, 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: 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: 17 Jun 1986 (39 years ago)
Document Number: J19569
FEI/EIN Number 592688272

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

Address: 2550 OAK HAVEN LN, COCOA, FL, 32926, US
Mail Address: P.O. BOX 236515, COCOA, FL, 32923, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRECK PAUL R President 1991 WOODLAKE DR, FLEMING ISLAND, FL, 32003
Freck JOANNE M Director 2550 OAK HAVEN LN, COCOA, FL, 32926
FRECK PAUL Agent 1991 Woodlake Dr., Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1991 Woodlake Dr., Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2019-07-23 2550 OAK HAVEN LN, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 2550 OAK HAVEN LN, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477943 0419700 2011-06-21 207 NORTH SAN MARCO AVE, ST AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-22
Emphasis S: HWY STREET BRIDGE CONSTR, S: COMMERCIAL CONSTR
Case Closed 2011-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2011-07-29
Abatement Due Date 2011-08-03
Nr Instances 1
Nr Exposed 1
Gravity 01
308405166 0418800 2005-05-03 ROYAL PARK PROJECT/DRAW BRIDGE 930506-07, PALM BEACH, FL, 33480
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-05-18
Case Closed 2005-06-17

Related Activity

Type Referral
Activity Nr 200684785
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 2005-05-24
Abatement Due Date 2005-06-06
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-24
Abatement Due Date 2005-06-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2005-05-24
Abatement Due Date 2005-06-06
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3132137407 2020-05-06 0455 PPP 2550 Oak Haven Ln, Cocoa, FL, 32926
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56731
Loan Approval Amount (current) 56731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-1700
Project Congressional District FL-08
Number of Employees 5
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57503.47
Forgiveness Paid Date 2021-09-16
8179188505 2021-03-09 0455 PPS 2550 Oak Haven Ln, Cocoa, FL, 32926-4316
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23129
Loan Approval Amount (current) 23129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-4316
Project Congressional District FL-08
Number of Employees 5
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23240.53
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State