Search icon

FREYANNAH INC.

Company Details

Entity Name: FREYANNAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000150995
FEI/EIN Number 161741830
Address: 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL, 33426
Mail Address: 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AZIM SONJA Agent 3050 SW 14 PLACE, BOYNTON BEACH, FL, 33426

President

Name Role Address
SYKES HEATHER J President 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
SYKES FREDERICK Secretary 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL, 33426
AZIM ALKAREEM Secretary 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
AZIM SONJA Treasurer 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL, 33426

Director

Name Role Address
LESLIE LODIE Director 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-07 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2010-09-07 3050 S.W. 14TH PL., UNIT 3, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-07 3050 SW 14 PLACE, UNIT 3, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
ADDRESS CHANGE 2010-09-14
Reg. Agent Change 2010-09-07
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State